Search icon

LMM HOLDINGS, LLC

Company Details

Entity Name: LMM HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 20 Jun 2014
Date of dissolution: 20 Dec 2024
Business ALEI: 1146932
Annual report due: 31 Mar 2025
Business address: C/O LEVEY MILLER MARETZ, LLC, WOODBRIDGE, CT, 06525, United States
Mailing address: 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: melanie@lmmre.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
LEVEY MILLER MARETZ, LLC Agent

Officer

Name Role Business address Residence address
STEPHEN A. MILLER Officer 1768 LITCHFIELD TPKE, WOODBRIDGE, CT, 06525, United States 591 THORNHILL LN, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013256559 2024-12-20 2024-12-20 Dissolution Certificate of Dissolution -
BF-0012228520 2024-02-20 - Annual Report Annual Report -
BF-0011320661 2023-01-18 - Annual Report Annual Report -
BF-0010347538 2022-03-10 - Annual Report Annual Report 2022
0007282514 2021-04-05 - Annual Report Annual Report 2021
0006786756 2020-02-26 - Annual Report Annual Report 2020
0006388454 2019-02-18 - Annual Report Annual Report 2019
0006032160 2018-01-25 - Annual Report Annual Report 2018
0005857782 2017-06-06 - Annual Report Annual Report 2017
0005857770 2017-06-06 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website