Search icon

LBA PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LBA PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2016
Business ALEI: 1222229
Annual report due: 31 Mar 2025
Business address: 541 HONEYSPOT RD, STRATFORD, CT, 06615, United States
Mailing address: 541 HONEYSPOT RD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ajpools@gmail.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ARTHUR JARA Officer 541 HONEYSPOT ROAD, FAIRFIELD, CT, 06825, United States +1 203-650-3987 ajpools@gmail.com 426 WINNEPOGE DRIVE, FAIRFIELD, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARTHUR JARA Agent 541 HONEYSPOT ROAD, STRATFORD, CT, 06615, United States 541 HONEYSPOT ROAD, STRATFORD, CT, 06615, United States +1 203-650-3987 ajpools@gmail.com 426 WINNEPOGE DRIVE, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219634 2024-03-13 - Annual Report Annual Report -
BF-0011460756 2023-02-16 - Annual Report Annual Report -
BF-0010375454 2022-03-29 - Annual Report Annual Report 2022
0007167473 2021-02-16 - Annual Report Annual Report 2021
0006770966 2020-02-21 - Annual Report Annual Report 2020
0006406759 2019-02-25 - Annual Report Annual Report 2019
0006031165 2018-01-24 - Annual Report Annual Report 2017
0006031171 2018-01-24 - Annual Report Annual Report 2018
0005697522 2016-11-15 2016-11-15 Business Formation Certificate of Organization -

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
Stratford ROOSEVELT AVE 30/63/18// 0.06 15332 Source Link
Acct Number 1481600
Assessment Value $4,200
Appraisal Value $6,000
Land Use Description Res Vacant Lnd
Zone RM-1
Neighborhood 27
Land Assessed Value $4,200
Land Appraised Value $6,000

Parties

Name LBA PROPERTIES, LLC
Sale Date 2016-11-29
Sale Price $750,000
Name NRE REALTY, LLC
Sale Date 2004-01-29
Name ETTERS NORMAN R
Sale Date 2003-10-22
Sale Price $148,000
Name ETTERS NORMAN R 2/3 &
Sale Date 2003-01-17
Name ETTERS NORMAN R & GORHAM JOHN P
Sale Date 1990-01-16
Sale Price $700,000
Stratford 541 HONEYSPOT RD 30/63/2// 0.43 8222 Source Link
Acct Number 0794600
Assessment Value $448,350
Appraisal Value $640,500
Land Use Description Retail/Whse
Zone CA
Neighborhood 100
Land Assessed Value $165,200
Land Appraised Value $236,000

Parties

Name LBA PROPERTIES, LLC
Sale Date 2016-11-29
Sale Price $750,000
Name NRE REALTY, LLC
Sale Date 2004-01-29
Name ETTERS NORMAN R
Sale Date 2003-10-22
Name ETTERS NORMAN R 2/3 &
Sale Date 2003-01-17
Sale Price $40,000
Name ETTERS NORMAN R &
Sale Date 1990-01-16
Sale Price $700,000
Stratford 533 HONEYSPOT RD 30/63/1// 0.24 8185 Source Link
Acct Number 0791300
Assessment Value $101,640
Appraisal Value $145,200
Land Use Description Ind Ld Dv
Zone CA
Neighborhood 100
Land Assessed Value $101,640
Land Appraised Value $145,200

Parties

Name LBA PROPERTIES, LLC
Sale Date 2016-11-29
Sale Price $750,000
Name NRE REALTY, LLC
Sale Date 2004-01-29
Name ETTERS NORMAN R
Sale Date 2003-10-22
Name ETTERS NORMAN R 2/3 &
Sale Date 2003-01-17
Name ETTERS NORMAN R &
Sale Date 1990-01-16
Sale Price $700,000
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