Search icon

L&M PLATINUM MANAGEMENT, LLC

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

Company Details

Entity Name: L&M PLATINUM MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2016
Business ALEI: 1223373
Annual report due: 31 Mar 2026
Business address: 212 NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States
Mailing address: 212 NEW LONDON TURNPIKE, Suite D, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lmplatinummgt@gmail.com

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

Officer

Name Role Business address Residence address
GORICA MLADEN-ADDUCI Officer 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States
FEDELE M ADDUCI Officer 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gorica Adduci Agent 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States +1 917-560-0249 lmplatinummgt@gmail.com 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067544 2025-03-25 - Annual Report Annual Report -
BF-0012252846 2024-11-14 - Annual Report Annual Report -
BF-0011459965 2023-03-29 - Annual Report Annual Report -
BF-0010262186 2022-03-23 - Annual Report Annual Report 2022
0007339140 2021-05-14 - Annual Report Annual Report 2021
0006799045 2020-02-28 - Annual Report Annual Report 2020
0006509368 2019-03-29 - Annual Report Annual Report 2019
0006509361 2019-03-29 - Annual Report Annual Report 2018
0006093293 2018-02-23 - Annual Report Annual Report 2017
0006093376 2018-02-23 2018-02-23 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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