Search icon

PHOENIX FORT SCOTT, LLC

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

Company Details

Entity Name: PHOENIX FORT SCOTT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2014
Business ALEI: 1148238
Annual report due: 31 Mar 2026
Business address: C/O PHOENIX REALTY MANAGEMENT 464 HERITAGE RD STE F, SOUTHBURY, CT, 06488, United States
Mailing address: C/O PHOENIX REALTY MANAGEMENT 464 HERITAGE RD STE F, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MONICA@PRMCT.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
BERKOWITZ, TRAGER & TRAGER, LLC Agent

Officer

Name Role Business address Residence address
MICHAEL PANEK Officer C/O PHOENIX REALTY MANAGEMENT, 464 HERITAGE RD STE F, SOUTHBURY, CT, 06488, United States 4 DEERWOOD RD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040747 2025-02-06 - Annual Report Annual Report -
BF-0012343874 2024-03-11 - Annual Report Annual Report -
BF-0011195131 2023-02-17 - Annual Report Annual Report -
BF-0010328475 2022-03-17 - Annual Report Annual Report 2022
0007250744 2021-03-23 - Annual Report Annual Report 2021
0006848308 2020-03-25 - Annual Report Annual Report 2020
0006472155 2019-03-18 - Annual Report Annual Report 2019
0006128531 2018-03-19 - Annual Report Annual Report 2018
0005869264 2017-06-16 - Annual Report Annual Report 2017
0005579870 2016-06-02 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005251636 Active OFS 2024-11-20 2029-11-20 AMENDMENT

Parties

Name PHOENIX FORT SCOTT, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005229568 Active OFS 2024-07-18 2029-11-20 AMENDMENT

Parties

Name PHOENIX FORT SCOTT, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003316717 Active OFS 2019-07-01 2029-11-20 AMENDMENT

Parties

Name PHOENIX FORT SCOTT, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003028515 Active OFS 2014-11-20 2029-11-20 ORIG FIN STMT

Parties

Name PHOENIX FORT SCOTT, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
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