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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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