Search icon

CALDAS REALTY, LLC

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

Company Details

Entity Name: CALDAS REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Nov 2016
Business ALEI: 1222912
Annual report due: 31 Mar 2025
Business address: 89 RIVERFORD RD., BROOKFIELD, CT, 06804, United States
Mailing address: 89 RIVERFORD RD., BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: caldasrealtyllc@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
LARRY PEREIRA Agent 24 DELAY ST., DANBURY, CT, 06810, United States 24 DELAY ST., DANBURY, CT, 06810, United States +1 203-733-3954 caldasrealtyllc@gmail.com 35 TORI LANE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
FATIMA L. DACUNHA Officer 28 OLD RTE 7, BROOKFIELD, CT, 06804, United States 89 RIVERFORD RD., BROOKFIELD, CT, 06804, United States
ANGELO F. DACUNHA Officer 28 OLD RTE 7, BROOKFIELD, CT, 06804, United States 89 RIVERFORD RD., BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252605 2024-02-13 - Annual Report Annual Report -
BF-0011461710 2023-02-22 - Annual Report Annual Report -
BF-0010318455 2022-03-28 - Annual Report Annual Report 2022
0007164759 2021-02-16 - Annual Report Annual Report 2020
0007164781 2021-02-16 - Annual Report Annual Report 2021
0006459339 2019-03-13 - Annual Report Annual Report 2019
0006459323 2019-03-13 - Annual Report Annual Report 2018
0006040042 2018-01-29 - Annual Report Annual Report 2017
0005701934 2016-11-23 2016-11-23 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
0005189843 Active OFS 2024-02-02 2025-02-26 AMENDMENT

Parties

Name CALDAS REALTY, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005020848 Active OFS 2021-10-08 2026-12-09 AMENDMENT

Parties

Name CALDAS REALTY, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003357456 Active OFS 2020-02-26 2025-02-26 ORIG FIN STMT

Parties

Name CALDAS REALTY, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003154582 Active OFS 2016-12-09 2026-12-09 ORIG FIN STMT

Parties

Name CALDAS REALTY, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
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