Search icon

LORA BRITO PROPERTIES LLC

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

Company Details

Entity Name: LORA BRITO PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Nov 2016
Business ALEI: 1223344
Annual report due: 31 Mar 2025
Business address: 194-196 WESTLAND STREET, HARTFORD, CT, 06120, United States
Mailing address: 12 Dominics Ct, Plainville, CT, United States, 06062-1574
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rennylora@sbcglobal.net

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
RENNY E. LORA Agent 194-196 WESTLAND STREET, HARTFORD, CT, 06120, United States 194-196 WESTLAND STREET, HARTFORD, CT, 06120, United States +1 860-356-6818 rennylora@sbcglobal.net 12 Dominics Ct, Plainville, CT, 06062-1574, United States

Officer

Name Role Business address Phone E-Mail Residence address
RENNY E. LORA Officer 194-196 WESTLAND STREET, HARTFORD, CT, 06120, United States +1 860-356-6818 rennylora@sbcglobal.net 12 Dominics Ct, Plainville, CT, 06062-1574, United States
JASLENI BRITO Officer 194-196 WESTLAND STREET, HARTFORD, CT, 06120, United States - - 346 ALEXANDER ROAD, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252381 2024-01-31 - Annual Report Annual Report -
BF-0011459523 2023-03-13 - Annual Report Annual Report -
BF-0010328656 2022-06-26 - Annual Report Annual Report 2022
BF-0009790426 2021-06-26 - Annual Report Annual Report -
0006889716 2020-04-22 - Annual Report Annual Report 2020
0006438937 2019-03-09 - Annual Report Annual Report 2019
0006438894 2019-03-09 - Annual Report Annual Report 2017
0006438906 2019-03-09 - Annual Report Annual Report 2018
0005708215 2016-11-29 2016-11-29 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
0005256040 Active OFS 2024-12-11 2029-12-11 ORIG FIN STMT

Parties

Name LORA BRITO PROPERTIES LLC
Role Debtor
Name 360 Federal Credit Union
Role Secured Party
0005162195 Active OFS 2023-08-29 2027-05-31 AMENDMENT

Parties

Name DE FAMILIA SUPER DELI LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name LORA BRITO PROPERTIES LLC
Role Debtor
Name JR SUPERMARKET LLC
Role Debtor
Name JR SUPERMARKET 2 LLC
Role Debtor
0005072898 Active OFS 2022-05-31 2027-05-31 ORIG FIN STMT

Parties

Name JR SUPERMARKET 2 LLC
Role Debtor
Name JR SUPERMARKET LLC
Role Debtor
Name LORA BRITO PROPERTIES LLC
Role Debtor
Name DE FAMILIA SUPER DELI LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
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