Search icon

PARK PLACE HOLDINGS, LLC

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

Company Details

Entity Name: PARK PLACE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1158395
Annual report due: 31 Mar 2026
Business address: 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, 06370, United States
Mailing address: 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, United States, 06370
ZIP code: 06370
County: New London
Place of Formation: CONNECTICUT
E-Mail: mary@ccllchome.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900LU8K0EAOTPGO80 1158395 US-CT GENERAL ACTIVE 2014-10-28

Addresses

Legal C/O LAW OFFICES OF NICHOLAS H. MANCUSO, LLC, 116 PARUM RD, COLCHESTER, US-CT, US, 06415
Headquarters 627 Norwich salem Turnpike, Unit 5, Oakdale, US-CT, US, 06370

Registration details

Registration Date 2020-04-27
Last Update 2024-04-01
Status ISSUED
Next Renewal 2025-04-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1158395

Agent

Name Role
MANCUSO CAREY, LLC Agent

Officer

Name Role Business address Residence address
ROBERT M. GAGNON Officer 627 NORWICH SALEM TURNPIKE, UNIT 5, OAKDALE, CT, 06370, United States 627 NORWICH SALEM TPKE, UNIT 5, OAKDALE, CT, 06370, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043737 2025-03-12 - Annual Report Annual Report -
BF-0012112811 2024-05-29 - Annual Report Annual Report -
BF-0011203992 2023-02-15 - Annual Report Annual Report -
BF-0010238274 2022-03-09 - Annual Report Annual Report 2022
0007237488 2021-03-17 - Annual Report Annual Report 2021
0006909679 2020-05-18 2020-05-18 Amendment Amend -
0006899037 2020-05-06 - Annual Report Annual Report 2020
0006516859 2019-04-02 - Annual Report Annual Report 2019
0006168217 2018-04-24 - Annual Report Annual Report 2018
0005946937 2017-10-17 - Annual Report Annual Report 2017

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
0005270672 Active OFS 2025-02-24 2030-05-27 AMENDMENT

Parties

Name PARK PLACE HOLDINGS, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003372693 Active OFS 2020-05-27 2030-05-27 ORIG FIN STMT

Parties

Name PARK PLACE HOLDINGS, LLC
Role Debtor
Name PEOPLESBANK
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