Search icon

R&R MHP LLC

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

Company Details

Entity Name: R&R MHP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2014
Business ALEI: 1154711
Annual report due: 31 Mar 2026
Business address: 80 SHERMAN STREET, NORWICH, CT, 06360, United States
Mailing address: P.O. BOX 827, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: mark@freeholdre.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK ASNES Agent 80 SHERMAN STREET, NORWICH, CT, 06360, United States 80 SHERMAN STREET, NORWICH, CT, 06360, United States +1 860-918-4104 mark@freeholdre.com 31 CRANESBILL DRIVE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address
GENESIS ROI LLC Officer 31 CRANESBILL DRIVE, GLASTONBURY, CT, 06033, United States
TRACK REALTY LLC Officer 30 NIANTIC RIVER ROAD, WATERFORD, CT, 06385, United States
WEISS BROTHERS LLC Officer 80 SHERMAN STREET, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042623 2025-03-19 - Annual Report Annual Report -
BF-0012264522 2024-02-27 - Annual Report Annual Report -
BF-0011194457 2023-03-13 - Annual Report Annual Report -
BF-0010343610 2022-03-02 - Annual Report Annual Report 2022
0007244660 2021-03-19 - Annual Report Annual Report 2021
0006835351 2020-03-17 - Annual Report Annual Report 2020
0006472388 2019-03-18 - Annual Report Annual Report 2019
0006136314 2018-03-23 - Annual Report Annual Report 2018
0005922101 2017-09-08 - Annual Report Annual Report 2017
0005674199 2016-10-17 - 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
0005266301 Active OFS 2025-01-31 2030-01-31 ORIG FIN STMT

Parties

Name R&R MHP LLC
Role Debtor
Name DIME BANK
Role Secured Party
0005198963 Active OFS 2024-03-15 2029-03-15 ORIG FIN STMT

Parties

Name R&R MHP LLC
Role Debtor
Name DIME BANK
Role Secured Party
0005197794 Active OFS 2024-03-11 2029-03-11 ORIG FIN STMT

Parties

Name R&R MHP LLC
Role Debtor
Name DIME BANK
Role Secured Party
0005193991 Active OFS 2024-02-23 2026-04-09 AMENDMENT

Parties

Name R&R MHP LLC
Role Debtor
Name DIME BANK
Role Secured Party
0005194136 Active OFS 2024-02-14 2029-02-14 ORIG FIN STMT

Parties

Name R&R MHP LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003438634 Active OFS 2021-04-09 2026-04-09 ORIG FIN STMT

Parties

Name R&R MHP LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003437126 Active OFS 2021-03-31 2024-11-25 AMENDMENT

Parties

Name R&R MHP LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003342197 Active OFS 2019-11-25 2024-11-25 ORIG FIN STMT

Parties

Name R&R MHP LLC
Role Debtor
Name DIME 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
Windham 34 FAIRWAY DR 5/5232/10/CC/ - 486 Source Link
Acct Number 00067900
Assessment Value $30,630
Appraisal Value $43,760
Land Use Description Manufactured Home
Zone C1
Neighborhood 101

Parties

Name QUANTE GAIL
Sale Date 2020-04-08
Sale Price $16,000
Name MORALES SANDY
Sale Date 2019-10-16
Sale Price $16,000
Name R&R MHP LLC
Sale Date 2019-08-22
Name BLAIR BRUCE A ESTATE OF
Sale Date 2005-04-12
Name BLAIR BRUCE A
Sale Date 2005-04-11
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