Search icon

LAUREL COURT LLC

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

Company Details

Entity Name: LAUREL COURT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Sep 2016
Business ALEI: 1216104
Annual report due: 31 Mar 2025
Business address: 15 INDUSTRIAL PARK PL, MIDDLETOWN, CT, 06457, United States
Mailing address: 15 INDUSTRIAL PARK PLACE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: BILL@MACKFIRE.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

Links between entities

Type Company Name Company Number State
Headquarter of LAUREL COURT LLC, RHODE ISLAND 001761939 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM J WELLS Agent 15 INDUSTRIAL PARK PL, MIDDLETOWN, CT, 06457, United States 15 INDUSTRIAL PARK PL, MIDDLETOWN, CT, 06457, United States +1 860-234-2534 BILL@MACKFIRE.COM 15 INDUSTRIAL PARK PL, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM J WELLS Officer 15 INDUSTRIAL PARK PL, MIDDLETOWN, CT, 06457, United States +1 860-234-2534 BILL@MACKFIRE.COM 15 INDUSTRIAL PARK PL, MIDDLETOWN, CT, 06457, United States

History

Type Old value New value Date of change
Name change WHOOSTER HOLDINGS LLC LAUREL COURT LLC 2018-09-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244168 2024-01-31 - Annual Report Annual Report -
BF-0011466777 2023-04-04 - Annual Report Annual Report -
BF-0010904792 2022-08-05 - Annual Report Annual Report -
BF-0009594659 2022-08-05 - Annual Report Annual Report 2020
BF-0009897038 2022-08-05 - Annual Report Annual Report -
0006502664 2019-03-28 - Annual Report Annual Report 2019
0006502649 2019-03-28 - Annual Report Annual Report 2017
0006502656 2019-03-28 - Annual Report Annual Report 2018
0006246081 2018-09-12 2018-09-12 Amendment Amend Name -
0005642203 2016-09-02 2016-09-02 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
0005282542 Active OFS 2025-04-09 2030-04-09 ORIG FIN STMT

Parties

Name LAUREL COURT LLC
Role Debtor
Name Sheffield Financial, A Division of Branch Banking and Trust Company
Role Secured Party
0005090180 Active OFS 2022-08-31 2027-08-31 ORIG FIN STMT

Parties

Name Kingz Kar Wash, LLC
Role Debtor
Name LAUREL COURT LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003310985 Active OFS 2019-05-31 2024-05-31 ORIG FIN STMT

Parties

Name LAUREL COURT LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003298423 Active OFS 2019-04-04 2024-04-04 ORIG FIN STMT

Parties

Name LAUREL COURT LLC
Role Debtor
Name UNITED 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
New Britain 920 WEST MAIN ST F4A/25/// 1.15 1782 Source Link
Acct Number 90000920
Assessment Value $1,737,340
Appraisal Value $2,481,910
Land Use Description Car Wash
Zone B1
Neighborhood 101G
Land Assessed Value $780,510
Land Appraised Value $1,115,010

Parties

Name LAUREL COURT LLC
Sale Date 2021-11-01
Sale Price $950,000
Name CAZ REALTY, LLC
Sale Date 2006-02-10
Name ZOVICH CARLO A
Sale Date 2005-11-21
Name ZOVICH CARLO A +
Sale Date 2004-06-14
Name ZOVICH LISA A
Sale Date 1999-05-26
Name ZOVICH LISA A
Sale Date 1999-02-24
Name ZOVICH CARLO
Sale Date 1997-11-24
Sale Price $430,000
Name TOP NOTCH CAR WASH, INC.
Sale Date 1983-04-05
Name THE WILMART COMPANY
Sale Date 1960-11-10
Name JOHN W SOPER
Sale Date 1959-11-28
Name MORRIS HAFTEL
Sale Date 1954-07-12
Name GUSTAVE J BATTAGLIA +
Sale Date 1954-02-11
West Hartford 202 PARK ROAD H9/4131/202// 0.14 - Source Link
Assessment Value $487,270
Appraisal Value $696,100
Land Use Description Commercial
Zone BG
Land Assessed Value $103,740
Land Appraised Value $148,200

Parties

Name Park Properites LLC
Sale Date 2021-11-16
Sale Price $930,000
Name LAUREL COURT LLC
Sale Date 2019-07-10
Sale Price $426,000
Name SOUTHWICK MARK
Sale Date 1995-07-28
Sale Price $110,000
Name LEHMANN LILLIAN J
Sale Date 1982-08-17
Name LEHMANN WILLIAM A EST
Sale Date 1979-02-15
Manchester 149 BISSELL STREET 94/530/149// 0.31 1329 Source Link
Acct Number 053000149
Assessment Value $227,600
Appraisal Value $325,200
Land Use Description 4 Family
Zone RB
Neighborhood 40
Land Assessed Value $32,100
Land Appraised Value $45,900

Parties

Name LAUREL COURT LLC
Sale Date 2025-01-29
Name WELLS WILLIAM JOSEPH
Sale Date 2024-10-08
Sale Price $580,000
Name CANTONE THOMAS G
Sale Date 1997-04-01
Sale Price $116,400

Property Records Card

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 Unique Id Size url
Plainville 111 LAUREL CT R04681 0.0000 Source Link
Property Use Apartments
Primary Use Apt 5-8
Zone R-10
Appraised Value 582,500
Assessed Value 407,750

Parties

Name LAUREL COURT LLC
Sale Date 2019-04-04
Sale Price $0
Name WELLS WILLIAM J
Sale Date 2018-07-20
Sale Price $250,000
Name MISTY REAL ESTATE L.L.C.
Sale Date 2016-10-05
Sale Price $226,000
Name PENTA JASON
Sale Date 2015-02-23
Sale Price $0
Name PENTA PETER A
Sale Date 2014-03-21
Sale Price $0
Name PENTA PETER A+DOROTHY C SURV
Sale Date 1977-10-11
Sale Price $0
Plainville 284 FARMINGTON AVE R00400 0.6900 Source Link
Property Use Restaurant
Primary Use Restaurant
Zone R-10
Appraised Value 828,300
Assessed Value 579,810

Parties

Name MISTY REAL ESTATE L.L.C.
Sale Date 2000-06-02
Sale Price $82,000
Name HAMILTON MAUREEN A
Sale Date 2000-06-02
Sale Price $0
Name HAMILTON LAWRENCE A
Sale Date 2000-06-02
Sale Price $0
Name BENOIT KATHERINE G
Sale Date 2000-06-02
Sale Price $0
Name BENOIT LUCIAN J&KATHERINEG SUR
Sale Date 1997-04-07
Sale Price $0
Name BENOIT LUCIAN J & KATHERINE G
Sale Date 1964-11-24
Sale Price $0
Name LAUREL COURT LLC
Sale Date 2025-03-17
Sale Price $725,000
Plainville 68 WHITING ST R05806 0.6600 Source Link
Property Use Vacant Land
Primary Use Residential
Zone CC
Appraised Value 119,100
Assessed Value 83,370

Parties

Name 68 Whiting Street, LLC
Sale Date 2024-08-22
Sale Price $0
Name LAUREL COURT LLC
Sale Date 2021-12-16
Sale Price $735,000
Name COHEN EDWARD A
Sale Date 2019-10-16
Sale Price $0
Name PETERSON ERIC & HOLLY
Sale Date 2012-05-03
Sale Price $0
Name JNR PROPERTIES LLC
Sale Date 2006-12-19
Sale Price $0
Name PETERSON ERIC & HOLLY
Sale Date 2006-09-05
Sale Price $230,000
Name OBST THOMAS C
Sale Date 2005-02-16
Sale Price $0
Name STEEVES GEORGE W TRUSTEE
Sale Date 2004-01-15
Sale Price $0
Name JULIA STEEVES LIVING TRUST
Sale Date 1997-10-24
Sale Price $0
Name STEEVES JULIA M
Sale Date 1978-07-31
Sale Price $0
Name STEEVES VINCENT M & JULIA M
Sale Date 1952-05-24
Sale Price $0
Plainville 115 S WASHINGTON ST R03010 0.7100 Source Link
Property Use Residential
Primary Use Residential
Zone R-11
Appraised Value 647,700
Assessed Value 453,390

Parties

Name 115 South Washington Street LLC
Sale Date 2023-01-03
Sale Price $975,000
Name LAUREL COURT LLC
Sale Date 2019-06-03
Sale Price $689,900
Name MONGRAIN BRUCE & FEENEY MARY K
Sale Date 1989-11-16
Sale Price $0
Name MONGRAIN BRUCE 3/4 & FEENEY MARY 1/4
Sale Date 1989-11-16
Sale Price $0
Name T ACQUISTIONS LLC
Sale Date 2021-10-12
Sale Price $730,000
Name KASTNER SANDRA L & MONGRAIN BRUCE
Sale Date 1989-10-18
Sale Price $0
Name KASTNER RAYMOND M & MONGRAIN BRUCE
Sale Date 1979-06-28
Sale Price $0
Plainville 141 NEW BRITAIN AVE R06399 1.5000 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone GC
Appraised Value 246,000
Assessed Value 172,200

Parties

Name WELCH JAMES J JR &
Sale Date 1984-04-02
Sale Price $0
Name DEDOMINICIS ALDO
Sale Date 1977-06-24
Sale Price $0
Name LAUREL COURT LLC
Sale Date 2020-12-30
Sale Price $350,000
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