Search icon

TURK PROPERTIES, LLC

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

Company Details

Entity Name: TURK PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Oct 2015
Business ALEI: 1187817
Annual report due: 31 Mar 2025
Business address: 90 PRIMROSE LANE, FAIRFIELD, CT, 06825, United States
Mailing address: 90 PRIMROSE LANE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: turgutparlakkilic@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TURGUT PARLAKKILIC Agent 2063 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 90 PRIMROSE LANE, FAIRFIELD, CT, 06825, United States +1 203-400-5267 turgutparlakkilic@gmail.com 90 PRIMROSE LANE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
TURGUT PARLAKKILIC Officer 2063 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States +1 203-400-5267 turgutparlakkilic@gmail.com 90 PRIMROSE LANE, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014511 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2016-10-17 2016-10-17 2017-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012409617 2024-03-08 - Annual Report Annual Report -
BF-0011218857 2023-03-19 - Annual Report Annual Report -
BF-0010256642 2022-03-30 - Annual Report Annual Report 2022
0007157664 2021-02-15 - Annual Report Annual Report 2021
0006729606 2020-01-22 - Annual Report Annual Report 2018
0006729611 2020-01-22 - Annual Report Annual Report 2020
0006729609 2020-01-22 - Annual Report Annual Report 2019
0006064529 2018-02-08 - Annual Report Annual Report 2017
0005683593 2016-10-31 - Annual Report Annual Report 2016
0005409985 2015-10-05 2015-10-05 Business Formation Certificate of Organization -

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
0003430152 Active OFS 2021-03-12 2026-08-26 AMENDMENT

Parties

Name TURK PROPERTIES, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003137913 Active OFS 2016-08-26 2026-08-26 ORIG FIN STMT

Parties

Name TURK PROPERTIES, 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