Search icon

FREEDOM PROPERTY LLC

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

Company Details

Entity Name: FREEDOM PROPERTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2014
Business ALEI: 1152505
Annual report due: 31 Mar 2026
Business address: 105 N Main Street, SOUTHINGTON, CT, 06489, United States
Mailing address: 105 N Main Street, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: luke.florian@gmail.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 Business address Mailing address Phone E-Mail Residence address
LUKE J. FLORIAN Agent 105 N Main Street, Southington, CT, 06489, United States 395 Copper Ridge Rd, SOUTHINGTON, CT, 06489, United States +1 860-877-5800 luke.florian@gmail.com 686 SOUTH END RD, SOUTHINGTON, CT, 06479, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUKE J. FLORIAN Officer 105 N Main Street, Southington, CT, 06489, United States +1 860-877-5800 luke.florian@gmail.com 686 SOUTH END RD, SOUTHINGTON, CT, 06479, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0644863 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-02-11 2024-06-19 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041924 2025-03-22 - Annual Report Annual Report -
BF-0012238855 2024-03-12 - Annual Report Annual Report -
BF-0011753698 2023-03-28 2023-03-28 Change of Business Address Business Address Change -
BF-0011194827 2023-03-19 - Annual Report Annual Report -
BF-0010240011 2022-03-08 - Annual Report Annual Report 2022
BF-0009324102 2021-07-28 - Annual Report Annual Report 2020
BF-0009883852 2021-07-28 - Annual Report Annual Report -
0006584837 2019-06-25 - Annual Report Annual Report 2019
0006187742 2018-05-21 2018-05-21 Change of Business Address Business Address Change -
0006183785 2018-05-15 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7181497709 2020-05-01 0156 PPP 395 COPPER RIDGE RD, SOUTHINGTON, CT, 06489-4649
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8450
Loan Approval Amount (current) 8450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTHINGTON, HARTFORD, CT, 06489-4649
Project Congressional District CT-01
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8537.05
Forgiveness Paid Date 2021-05-13

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
0005269105 Active OFS 2025-02-14 2030-02-14 ORIG FIN STMT

Parties

Name FREEDOM PROPERTY LLC
Role Debtor
Name Simon Delbuono
Role Secured Party
0005086549 Active OFS 2022-08-09 2027-08-09 ORIG FIN STMT

Parties

Name FREEDOM PROPERTY LLC
Role Debtor
Name DIME BANK
Role Secured Party
0005086548 Active OFS 2022-08-09 2027-08-09 ORIG FIN STMT

Parties

Name FREEDOM PROPERTY LLC
Role Debtor
Name DIME BANK
Role Secured Party
0005086547 Active OFS 2022-08-09 2027-08-09 ORIG FIN STMT

Parties

Name FREEDOM PROPERTY LLC
Role Debtor
Name DIME BANK
Role Secured Party
0005059558 Active OFS 2022-04-05 2027-04-05 ORIG FIN STMT

Parties

Name FREEDOM PROPERTY LLC
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
0003309828 Active OFS 2019-05-30 2024-05-30 ORIG FIN STMT

Parties

Name FREEDOM PROPERTY LLC
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Madison 14 NEW RD 49//26// 4 3367 Source Link
Acct Number 0167312
Assessment Value $1,698,600
Appraisal Value $2,426,600
Land Use Description Factory
Zone LI
Neighborhood 40
Land Assessed Value $43,400
Land Appraised Value $62,000

Parties

Name BURNS JAMES R + REBECCA L
Sale Date 2016-10-05
Sale Price $225,000
Name FREEDOM PROPERTY LLC
Sale Date 2016-03-28
Name FREEDOM ENTERPRISE HOLDINGS, LLC
Sale Date 2016-03-28
Sale Price $106,500
Name NATIONSTAR MORTGAGE LLC
Sale Date 2016-01-28
Sale Price $195,000
Name SONSTROM WILLIAM G JR ESTATE OF
Sale Date 2009-12-24
Name Precision Land Holdings, LLC
Sale Date 2021-07-06
Sale Price $2,125,000
Name STONE HERON LLC
Sale Date 2014-12-19
Sale Price $2,000,000
Name GARLAND ASSOCIATES, LLC
Sale Date 2002-10-22
Canton 22 WEST ROAD 15//557//0022// 3.07 4095 Source Link
Acct Number 5570022
Assessment Value $272,340
Appraisal Value $389,050
Land Use Description Single Family
Zone R-3
Neighborhood L1
Land Assessed Value $108,890
Land Appraised Value $155,550

Parties

Name CAMARATA MATTHEW A
Sale Date 2018-01-30
Sale Price $299,900
Name FREEDOM PROPERTY LLC
Sale Date 2017-08-31
Sale Price $90,000
Name OLESAK KENNETH M
Sale Date 1900-01-01
West Hartford 9 BRETTON ROAD G8/0621/9// 0.19 - Source Link
Assessment Value $323,890
Appraisal Value $462,700
Land Use Description Two Family
Zone RM-3R
Neighborhood 42000
Land Assessed Value $91,070
Land Appraised Value $130,100

Parties

Name Freedom 5 LLC
Sale Date 2022-12-21
Name FREEDOM PROPERTY LLC
Sale Date 2021-04-27
Sale Price $401,325
Name STEFANOU HARRIET P TR
Sale Date 2008-11-12
Name STEFANOU HARRIET
Sale Date 1989-06-26
Sale Price $1
Wallingford 48 NORTH ORCHARD ST 118//303// 0.15 6288 Source Link
Acct Number C0025000
Assessment Value $303,400
Appraisal Value $433,400
Land Use Description Two Family
Zone R6
Land Assessed Value $73,700
Land Appraised Value $105,300

Parties

Name DEMAIO DONALD JR
Sale Date 2023-11-20
Sale Price $295,000
Name FREEDOM PROPERTY LLC
Sale Date 2023-11-14
Name FREEDOM REALTY LLC
Sale Date 2023-10-24
Sale Price $212,500
Name CALLAN NANCY FAITH (ESTATE)
Sale Date 2023-09-26
Madison 38 SKYTOP DR 59//13// 1.47 3869 Source Link
Assessment Value $354,600
Appraisal Value $506,500
Land Use Description Single Family
Zone RU-2

Parties

Name FREEDOM PROPERTY LLC
Sale Date 2024-12-17
Sale Price $565,000
Name FABRICANT SCOTT B
Sale Date 2005-09-30
Sale Price $570,000
Name CONTOPOULOS GEORGE K & JOANNE
Sale Date 1972-05-30
Sale Price $9,000
Salem 163 BUCKLEY RD 15//038/013/ 7.06 549 Source Link
Acct Number 577
Assessment Value $269,800
Appraisal Value $385,400
Land Use Description Single Family
Zone RUA
Neighborhood 1100
Land Assessed Value $56,200
Land Appraised Value $80,200

Parties

Name HYLAND MAUREEN & RAYMOND
Sale Date 2023-08-22
Sale Price $421,000
Name FREEDOM PROPERTY LLC
Sale Date 2023-01-25
Sale Price $245,000
Name MILLER VIVIAN B ESTATE OF
Sale Date 2022-01-25
Name MILLER VIVIAN B
Sale Date 2009-06-03
Name MILLER VIVIAN B & STEVEN L
Sale Date 2002-07-25
Wallingford 8 ELMHILL DR 148//238// 0.30 15350 Source Link
Acct Number F0082620
Assessment Value $263,100
Appraisal Value $375,900
Land Use Description Three Family
Zone R11
Land Assessed Value $99,100
Land Appraised Value $141,600

Parties

Name Freedom 6 LLC
Sale Date 2024-04-18
Name FREEDOM PROPERTY LLC
Sale Date 2022-07-12
Sale Price $1,000,000
Name FEENEY BRENDAN
Sale Date 1999-02-02
Sale Price $150,000
Name ELMHILL ASSSOCIATES LLC
Sale Date 1998-11-02
Sale Price $1,500,000
Name RESCUE FUNDING, INC.
Sale Date 1997-05-27
New Britain 126 CLINTON ST D5C/16/// 0.26 5321 Source Link
Acct Number 15800126
Assessment Value $217,140
Appraisal Value $310,200
Land Use Description 3 Family
Zone T
Neighborhood 105
Land Assessed Value $40,180
Land Appraised Value $57,400

Parties

Name NINSING JESSE
Sale Date 2021-12-27
Sale Price $340,900
Name FLORIAN LUKE J
Sale Date 2018-08-31
Name FREEDOM PROPERTY LLC
Sale Date 2017-09-08
Sale Price $120,000
Name OSORNO JUAN +
Sale Date 2003-02-06
Name OSORNO JUAN
Sale Date 2003-02-06
Name OSORNO ALVARO + JUAN
Sale Date 2001-11-09
Sale Price $124,000
Name GILMAR LLC
Sale Date 2001-09-07
Sale Price $65,000
Name REGULA AGNES S
Sale Date 1983-05-04
Name EDEARD A + AGNES S REGULA
Sale Date 1949-06-14
Name EDWARD A + AGNES S REGULA
Sale Date 1949-06-14
Name ADELINE KORDEK
Sale Date 1949-06-14
Manchester 49 HYDE STREET 47/3090/49// 0.14 8209 Source Link
Acct Number 309000049
Assessment Value $136,800
Appraisal Value $195,400
Land Use Description Single Family
Zone RA
Neighborhood 50
Land Assessed Value $33,500
Land Appraised Value $47,800

Parties

Name POTVIN REPSCHER KENNETH JOSEPH
Sale Date 2021-05-24
Sale Price $225,000
Name FREEDOM PROPERTY LLC
Sale Date 2021-01-05
Sale Price $108,000
Name WILLIAMS GREGORY A & NANCY L
Sale Date 2006-09-01
Sale Price $164,000
Hamden 12 WINNETT ST 2227/044/// 0.21 3749 Source Link
Appraisal Value $331,600
Land Use Description Single Fam M01
Zone R5
Neighborhood 63
Land Appraised Value $94,600

Parties

Name ASAOLU BAMIKE & OLUKAYODE
Sale Date 2025-01-06
Sale Price $349,000
Name FREEDOM PROPERTY LLC
Sale Date 2024-08-27
Sale Price $225,000
Name ASANTE EMMANUEL A
Sale Date 2019-07-29
Sale Price $195,800
Name FJS REAL ESTATE, LLC
Sale Date 2017-11-20
Sale Price $99,900
Name GOSHEN MORTGAGE REO LLC
Sale Date 2017-01-11

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 69 FOREST HILLS DR 07100069 1.8400 Source Link
Property Use Residential
Primary Use Residential
Zone R80
Appraised Value 607,200
Assessed Value 425,040

Parties

Name HOYT SAMUEL &
Sale Date 2023-09-05
Sale Price $701,000
Name FREEDOM PROPERTY LLC
Sale Date 2022-11-09
Sale Price $238,000
Name ANCONA MICHAEL A
Sale Date 2019-11-13
Sale Price $230,000
Name FEDERAL HOME LOAN MORTGAGE CORP
Sale Date 2018-12-28
Sale Price $0
Name MCEVITT CAROLYN D &
Sale Date 2003-11-14
Sale Price $0
Name MCEVITT CAROLYN D
Sale Date 1985-11-04
Sale Price $0
Name MCEVITT LAMONT & CAROLYN D
Sale Date 1976-01-31
Sale Price $19,500
Plainville 39 COTTAGE ST R00986 0.2500 Source Link
Property Use Residential
Primary Use Residential
Zone R-10
Appraised Value 212,300
Assessed Value 148,610

Parties

Name FREEDOM PROPERTY LLC
Sale Date 2023-05-10
Sale Price $225,000
Name HALL WILLIAM J
Sale Date 2006-01-23
Sale Price $290,000
Name CAVALLARO DONNA C & CHRISTOPHE
Sale Date 1988-11-03
Sale Price $168,500
Name PRASSL DORIS E
Sale Date 1988-11-03
Sale Price $0
Name PRASSL JOHN H JR & DORIS E
Sale Date 1950-09-27
Sale Price $0
Name PRASSL JOHN H JR. & DORIS E
Sale Date 1800-01-01
Sale Price $0
Name MORIN MICHAEL & MICHELLE
Sale Date 2023-08-24
Sale Price $360,000
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