Search icon

ROMERO PROPERTIES LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

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
0005271732 Active OFS 2025-02-25 2029-08-15 AMENDMENT

Parties

Name ROMERO PROPERTIES LLC
Role Debtor
Name Loan Funder, LLC Series, 79128
Role Secured Party
0005233904 Active OFS 2024-08-15 2029-08-15 ORIG FIN STMT

Parties

Name ROMERO PROPERTIES LLC
Role Debtor
Name Loan Funder, LLC Series, 79128
Role Secured Party
0005177401 Active OFS 2023-11-13 2028-11-13 ORIG FIN STMT

Parties

Name ROMERO PROPERTIES LLC
Role Debtor
Name LOAN FUNDER LLC, SERIES 62945
Role Secured Party
0005177406 Active OFS 2023-11-13 2028-11-13 ORIG FIN STMT

Parties

Name LOAN FUNDER LLC, SERIES 62945
Role Secured Party
Name ROMERO PROPERTIES LLC
Role Debtor
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