Search icon

LINI HOLDINGS LLC

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

Company Details

Entity Name: LINI HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Aug 2016
Business ALEI: 1215108
Annual report due: 31 Mar 2025
Business address: 367 Orange St, New Haven, CT, 06511-6449, United States
Mailing address: 367 Orange St, 236, New Haven, CT, United States, 06511-6449
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: paulvangelini@yahoo.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
PAUL ANGELINI Agent 367 Orange St, 236, New Haven, CT, 06511-6449, United States 367 Orange St, 236, New Haven, CT, 06511-6449, United States +1 860-662-2658 paulvangelini@yahoo.com 367 Orange St, 236, New Haven, CT, 06511-6449, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL ANGELINI Officer 367 Orange St, 236, New Haven, CT, 06511-6449, United States +1 860-662-2658 paulvangelini@yahoo.com 367 Orange St, 236, New Haven, CT, 06511-6449, United States
EILEEN SOTTILE Officer 367 Orange St, 236, New Haven, CT, 06511-6449, United States - - 3200 Port Royale Dr N, 1407, Fort Lauderdale, FL, 33308-7809, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012704737 2024-07-29 2024-08-01 Interim Notice Interim Notice -
BF-0011458088 2024-05-31 - Annual Report Annual Report -
BF-0012251337 2024-05-31 - Annual Report Annual Report -
BF-0010328600 2022-06-09 - Annual Report Annual Report 2022
0007265707 2021-03-29 2021-03-29 Interim Notice Interim Notice -
0007109799 2021-02-02 - Annual Report Annual Report 2021
0006889241 2020-04-21 - Annual Report Annual Report 2020
0006700840 2019-12-24 2019-12-24 Interim Notice Interim Notice -
0006527080 2019-04-09 2019-04-09 Interim Notice Interim Notice -
0006321609 2019-01-15 - Annual Report Annual Report 2019

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
Old Saybrook 325 MAIN ST 030/001/// 0.53 3665 Source Link
Acct Number 00399400
Assessment Value $547,600
Appraisal Value $782,200
Land Use Description Single Family
Zone A
Neighborhood 0095
Land Assessed Value $126,200
Land Appraised Value $180,300

Parties

Name QUIMBY-BONAN CAROL & BONAN CHARLES S
Sale Date 2023-12-08
Name QUIMBY-BONAN CAROL & BONAN CHARLES S
Sale Date 2022-01-04
Name QUIMBY-BONAN CAROL
Sale Date 2021-04-06
Sale Price $850,000
Name LINI HOLDINGS LLC
Sale Date 2017-05-01
Sale Price $520,000
Lyme 134 STERLING CITY RD 26/53/// 0.85 629 Source Link
Acct Number 45000
Assessment Value $345,600
Appraisal Value $493,700
Land Use Description MULTI HSES
Zone RU80
Neighborhood 0080
Land Assessed Value $157,000
Land Appraised Value $224,300

Parties

Name LITTLE SWAMP LEDGE, LLC
Sale Date 2024-08-15
Sale Price $350,000
Name ALLEN SHIRLEY J
Sale Date 2014-03-07
Name ALLEN SHIRLEY J & KENNETH H
Sale Date 2006-02-10
Name PELLEGRINI TERRY C TRUSTEE
Sale Date 2006-02-10
Name ALLEN SHIRLEY J & KEVIN H
Sale Date 1998-01-21
Name MICHAEL CRAIG MUSHENO
Sale Date 2020-02-06
Sale Price $300,000
Name LINI HOLDINGS LLC
Sale Date 2016-09-22
Sale Price $192,500
Name STERLING HILL PROPERTIES, LLC
Sale Date 2015-12-18
Sale Price $150,000
Name HAVILAND SAMUEL S & FRANCES CHEYNEY BEEK
Sale Date 2005-01-13
Name HAVILAND SAMUEL S
Sale Date 1995-09-21
Sale Price $170,000
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