Search icon

MOONSTONE PROPERTIES, LLC

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

Company Details

Entity Name: MOONSTONE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2014
Business ALEI: 1160405
Annual report due: 31 Mar 2026
Business address: 1245 FARMINGTON AVENUE #370, WEST HARTFORD, CT, 06107, United States
Mailing address: 1245 FARMINGTON AVENUE #370, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kevin.frankl@comcast.net

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

Officer

Name Role Business address Residence address
JENNIFER S. FORMAN Officer 1245 FARMINGTON AVENUE, #370, WEST HARTFORD, CT, 06107, United States 8 LYLE COURT UNIT I, FARMINGTON, CT, 06032, United States
KEVIN R. FRANKL Officer 1245 FARMINGTON AVENUE, #370, WEST HARTFORD, CT, 06107, United States 8 LYLE COURT, UNIT 1, FARMINGTON, CT, 06032, United States

Agent

Name Role
LAVIGNE, MARK, ROGERS & BRUGGEMAN, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044397 2025-03-19 - Annual Report Annual Report -
BF-0012422490 2024-03-27 - Annual Report Annual Report -
BF-0011201834 2023-03-31 - Annual Report Annual Report -
BF-0010282266 2022-03-18 - Annual Report Annual Report 2022
0007233163 2021-03-16 - Annual Report Annual Report 2021
0006747167 2020-02-08 - Annual Report Annual Report 2020
0006302868 2019-01-02 - Annual Report Annual Report 2019
0006100412 2018-03-01 - Annual Report Annual Report 2018
0005967631 2017-11-16 - Annual Report Annual Report 2016
0005967632 2017-11-16 - Annual Report Annual Report 2017

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
Norwich 618 EAST MAIN ST 111/1/91// 0.57 6869 Source Link
Acct Number 0069730001
Assessment Value $126,500
Appraisal Value $180,800
Land Use Description Single Family
Zone MF
Neighborhood 0060
Land Assessed Value $42,100
Land Appraised Value $60,200

Parties

Name MOONSTONE PROPERTIES, LLC
Sale Date 2020-03-13
Name FORMAN JENNIFER S
Sale Date 2020-03-05
Name MOONSTONE PROPERTIES, LLC
Sale Date 2014-11-19
Name FORMAN JENNIFER S
Sale Date 2014-11-19
Sale Price $53,500
Name MASON JEFFREY PROPERTIES, LLC
Sale Date 2013-10-01
Sale Price $16,667
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