Search icon

IVISION REAL ESTATE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: IVISION REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2014
Business ALEI: 1146766
Annual report due: 31 Mar 2026
Business address: 800 FOXON RD., EAST HAVEN, CT, 06513, United States
Mailing address: 800 FOXON RD., EAST HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: corp@iVisionre.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIE I. MATTA-ISONA Agent 800 FOXON RD., EAST HAVEN, CT, 06513, United States 800 FOXON RD., EAST HAVEN, CT, 06513, United States +1 203-314-9195 corp@iVisionRE.com 800 FOXON RD, EAST HAVEN, CT, 06513, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILBERT GONZALEZ Officer 800 FOXON RD, EAST HAVEN, CT, 06513, United States - - 800 FOXON RD, EAST HAVEN, CT, 06513, United States
MARIE I. MATTA-ISONA Officer 800 FOXON RD., EAST HAVEN, CT, 06513, United States +1 203-314-9195 corp@iVisionRE.com 800 FOXON RD, EAST HAVEN, CT, 06513, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790448 REAL ESTATE BROKER ACTIVE CURRENT 2014-08-18 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038011 2025-03-24 - Annual Report Annual Report -
BF-0012231134 2024-01-29 - Annual Report Annual Report -
BF-0011319320 2023-02-07 - Annual Report Annual Report -
BF-0010347579 2022-03-16 - Annual Report Annual Report 2022
0007171613 2021-02-17 - Annual Report Annual Report 2021
0006921826 2020-06-10 - Annual Report Annual Report 2020
0006497657 2019-03-26 - Annual Report Annual Report 2019
0006497647 2019-03-26 - Annual Report Annual Report 2018
0005983727 2017-12-12 - Annual Report Annual Report 2017
0005811900 2017-04-05 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information