Search icon

ROYAL PINES, LLC

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

Company Details

Entity Name: ROYAL PINES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2016
Business ALEI: 1221699
Annual report due: 31 Mar 2026
Business address: 34 BREWSTER PLACE, TRUMBULL, CT, 06611, United States
Mailing address: 34 BREWSTER PLACE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: attyreale@anthonyandreale.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

Officer

Name Role Business address Phone E-Mail Residence address
MARK P. REALE Officer 28 MAGNOLIA ROAD, TRUMBULL, CT, 06611, United States - - 28 MANGOLIA ROAD, TRUMBULL, CT, 06611, United States
MATTHEW C. REALE Officer 90 HUNTIGTON STREET, SHELTON, CT, 06611, United States +1 203-231-1597 attyreale@anthonyandreale.com 49 COUNTRY PLACE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW C. REALE Agent 90 HUNTINGTON STREET, SHELTON, CT, 06484, United States 90 HUNTINGTON STREET, SHELTON, CT, 06484, United States +1 203-231-1597 attyreale@anthonyandreale.com 49 COUNTRY PLACE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066908 2025-03-11 - Annual Report Annual Report -
BF-0012251351 2024-03-29 - Annual Report Annual Report -
BF-0011461624 2023-05-23 - Annual Report Annual Report -
BF-0010403897 2022-04-05 - Annual Report Annual Report 2022
0007281404 2021-04-03 - Annual Report Annual Report 2021
0006852035 2020-03-28 - Annual Report Annual Report 2020
0006491926 2019-03-26 - Annual Report Annual Report 2019
0006491914 2019-03-26 - Annual Report Annual Report 2018
0006491902 2019-03-26 - Annual Report Annual Report 2017
0005691145 2016-11-09 2016-11-09 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See something incorrect or outdated?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