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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MIANUS VIEW HOLDINGS, LLC | Arrow Property Acquisitions LLC | 2023-11-29 |
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 | - |
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