Search icon

VITALINA PROPERTIES LLC

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

Company Details

Entity Name: VITALINA PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Aug 2016
Business ALEI: 1215665
Annual report due: 31 Mar 2025
Business address: 2842 MAIN ST., STE. 223, GLASTONBURY, CT, 06033, United States
Mailing address: 2842 MAIN STREET SUITE 223, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: VITALINAPROPERTIES@GMAIL.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERSON C. DASILVA Agent 2842 MAIN ST., STE. 223, GLASTONBURY, CT, 06033, United States 2842 MAIN ST., STE. 223, GLASTONBURY, CT, 06033, United States +1 860-267-4858 VITALINAPROPERTIES@GMAIL.COM 2842 MAIN ST., STE. 223, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
GERSON C. DASILVA Officer 2842 MAIN ST., STE. 223, GLASTONBURY, CT, 06033, United States +1 860-267-4858 VITALINAPROPERTIES@GMAIL.COM 2842 MAIN ST., STE. 223, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243834 2024-03-04 - Annual Report Annual Report -
BF-0011468943 2023-03-14 - Annual Report Annual Report -
BF-0010226165 2022-05-09 - Annual Report Annual Report 2022
BF-0009779651 2021-10-14 - Annual Report Annual Report -
0006878235 2020-04-07 - Annual Report Annual Report 2019
0006878232 2020-04-07 - Annual Report Annual Report 2018
0006878239 2020-04-07 - Annual Report Annual Report 2020
0006878224 2020-04-07 - Annual Report Annual Report 2017
0005639131 2016-08-25 2016-08-25 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005184049 Active OFS 2023-12-28 2029-01-17 AMENDMENT

Parties

Name VITALINA PROPERTIES LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003384205 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name VITALINA PROPERTIES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003285580 Active OFS 2019-01-17 2029-01-17 ORIG FIN STMT

Parties

Name VITALINA PROPERTIES LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party

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
East Hampton 196 EAST HIGH ST 32/85/7A// 0.8 26 Source Link
Acct Number R00027
Assessment Value $357,150
Appraisal Value $510,210
Land Use Description Com/Res
Zone C
Neighborhood COM
Land Assessed Value $85,400
Land Appraised Value $122,000

Parties

Name VITALINA PROPERTIES LLC
Sale Date 2017-07-11
Sale Price $504,000
Name ADAMS P A FAMILY
Sale Date 1994-12-30
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