Search icon

WLM GROUP LLC

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

Company Details

Entity Name: WLM GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jun 2016
Business ALEI: 1210358
Annual report due: 31 Mar 2025
Business address: 173 Pickering Street, Portland, CT, 06480, United States
Mailing address: PO Box 104, Weatogue, CT, United States, 06089
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mwesthaver@redtechllc.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
MATTHEW WESTHAVER Agent 173 Pickering St, Portland, CT, 06480-1961, United States PO Box 104, Weatogue, CT, 06089, United States +1 617-823-5113 mwesthaver@redtechllc.com 18 George Street, East Hartford, CT, 06108, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADAM WESTHAVER Officer 10 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002, United States - - 173 Pickering Street, Portland, CT, 06089, United States
MATTHEW WESTHAVER Officer 10 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002, United States +1 617-823-5113 mwesthaver@redtechllc.com 18 George Street, East Hartford, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012260194 2024-03-28 - Annual Report Annual Report -
BF-0011464434 2023-03-17 - Annual Report Annual Report -
BF-0010224213 2022-03-18 - Annual Report Annual Report 2022
0007165067 2021-02-16 - Annual Report Annual Report 2021
0006829656 2020-03-12 - Annual Report Annual Report 2020
0006444367 2019-03-11 - Annual Report Annual Report 2019
0006118652 2018-03-12 - Annual Report Annual Report 2018
0005892499 2017-07-20 - Annual Report Annual Report 2017
0005597715 2016-06-10 2016-06-10 Business Formation Certificate of Organization -

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
Coventry 1340 MAIN ST 37//82// 1.61 5665 Source Link
Acct Number R05904
Assessment Value $105,500
Appraisal Value $150,700
Land Use Description Commercial Vacant
Zone VG
Land Appraised Value $150,700

Parties

Name WLM GROUP LLC
Sale Date 2016-07-28
Sale Price $15,000
Name CT DEEDCO, LLC
Sale Date 2015-02-23
Sale Price $1,200
Name CT DEEDCO, LLC
Sale Date 2014-03-04
Name NR DEED LLC
Sale Date 2013-12-26
Sale Price $40,000
Name WASS MILDRED S
Sale Date 1999-09-24
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