Entity Name: | ROMERO PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Oct 2016 |
Business ALEI: | 1218438 |
Annual report due: | 31 Mar 2026 |
Business address: | 823 WASHINGTON AVE EXT 823 WASHINGTON AVE EXT, WATERBURY, CT, 06708, United States |
Mailing address: | 823 WASHINGTON AVE EXT, WATERBURY, CT, United States, 06708 |
ZIP code: | 06708 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dromero@romeroproperties.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID ROMERO | Agent | 823 WASHINGTON AVE EXT, WATERBURY, CT, 06708, United States | 823 WASHINGTON AVE EXT, WATERBURY, CT, 06708, United States | +1 203-491-0103 | DROMERO@ROMEROPROPERTIES.COM | 823 WASHINGTON AVE EXT, WATERBURY, CT, 06708, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID ROMERO | Officer | 823 WASHINGTON AVE EXT, WATERBURY, CT, 06708, United States | +1 203-491-0103 | DROMERO@ROMEROPROPERTIES.COM | 823 WASHINGTON AVE EXT, WATERBURY, CT, 06708, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013070547 | 2025-03-21 | - | Annual Report | Annual Report | - |
BF-0012243562 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011471688 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010305864 | 2022-01-28 | - | Annual Report | Annual Report | 2022 |
0007056780 | 2021-01-07 | - | Annual Report | Annual Report | 2021 |
0007056775 | 2021-01-07 | - | Annual Report | Annual Report | 2020 |
0006487329 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006249334 | 2018-09-21 | - | Annual Report | Annual Report | 2018 |
0006064884 | 2018-02-09 | - | Annual Report | Annual Report | 2017 |
0005666288 | 2016-10-04 | 2016-10-04 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005271732 | Active | OFS | 2025-02-25 | 2029-08-15 | AMENDMENT | |||||||||||||
|
Name | ROMERO PROPERTIES LLC |
Role | Debtor |
Name | Loan Funder, LLC Series, 79128 |
Role | Secured Party |
Parties
Name | ROMERO PROPERTIES LLC |
Role | Debtor |
Name | Loan Funder, LLC Series, 79128 |
Role | Secured Party |
Parties
Name | ROMERO PROPERTIES LLC |
Role | Debtor |
Name | LOAN FUNDER LLC, SERIES 62945 |
Role | Secured Party |
Parties
Name | LOAN FUNDER LLC, SERIES 62945 |
Role | Secured Party |
Name | ROMERO PROPERTIES LLC |
Role | Debtor |
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