Search icon

REVELATION PROPERTIES, LLC

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

Company Details

Entity Name: REVELATION PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Oct 2016
Business ALEI: 1220105
Annual report due: 31 Mar 2025
Business address: 29 GOODSELL ST, WEST HARTFORD, CT, 06110, United States
Mailing address: 29 GOODSELL ST, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Ayodeji.Kareem@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREEM ALEEM AYODEJI Agent 29 GOODSELL ST, WEST HARTFORD, CT, 06110, United States 29 GOODSELL ST, WEST HARTFORD, CT, 06110, United States +1 206-819-8258 Ayodeji.Kareem@gmail.com 29 GOODSELL ST, WEST HARTFORD, CT, 06110, United States

Officer

Name Role Business address Residence address
KAREEM AYODEJI Officer 29 GOODSELL ST, WEST HARTFORD, CT, 06110, United States 29 GOODSELL ST, WEST HARTFORD, CT, 06110, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0792953 REAL ESTATE BROKER ACTIVE CURRENT 2020-03-19 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012242929 2024-01-25 - Annual Report Annual Report -
BF-0011469564 2023-03-16 - Annual Report Annual Report -
BF-0010336585 2022-03-08 - Annual Report Annual Report 2022
BF-0009762648 2021-07-02 - Annual Report Annual Report -
0006851914 2020-03-28 - Annual Report Annual Report 2020
0006702423 2019-12-26 - Annual Report Annual Report 2019
0006702418 2019-12-26 - Annual Report Annual Report 2018
0006120922 2018-03-13 - Annual Report Annual Report 2017
0005680635 2016-10-11 2016-10-11 Business Formation Certificate of Organization -
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