Search icon

Arrow Property Acquisitions LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Arrow Property Acquisitions LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2016
Business ALEI: 1195392
Annual report due: 31 Mar 2026
Business address: 276 Post Rd W, Westport, CT, 06880, United States
Mailing address: 350 Grovers Avenue, 8G, Bridgeport, CT, United States, 06605-2926
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LUKECPRESTON@GMAIL.COM
E-Mail: theprestonteam@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 PRESTON Agent 276 Post Rd W, Westport, CT, 06880, United States 350 Grovers Avenue, 8G, Bridgeport, CT, 06605-2926, United States +1 203-733-8606 lukecpreston@gmail.com 67 scofield, 67, Bridgeport, CT, 06605-2551, United States

Officer

Name Role Business address Residence address
Thomas Preston Officer 276 Post Rd W, Westport, CT, 06880, United States -
LUKE C PRESTON Officer 276 Post Rd W, Westport, CT, 06880, United States 67 Scofield Ave, 67, Bridgeport, CT, 06605-2926, United States

History

Type Old value New value Date of change
Name change MIANUS VIEW HOLDINGS, LLC Arrow Property Acquisitions LLC 2023-11-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061532 2025-03-29 - Annual Report Annual Report -
BF-0012262287 2024-03-11 - Annual Report Annual Report -
BF-0012471858 2023-11-29 2023-11-29 Name Change Amendment Certificate of Amendment -
BF-0012471879 2023-11-29 2023-11-29 Interim Notice Interim Notice -
BF-0011449774 2023-03-14 - Annual Report Annual Report -
BF-0010292558 2022-02-17 - Annual Report Annual Report 2022
0007242345 2021-03-18 - Annual Report Annual Report 2021
0006847550 2020-03-24 - Annual Report Annual Report 2020
0006472641 2019-03-18 - Annual Report Annual Report 2019
0006101268 2018-02-27 2018-02-27 Change of Agent Agent Change -
See something incorrect or outdated?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