Search icon

TRADEPORT DEVELOPMENT V, LLC

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

Company Details

Entity Name: TRADEPORT DEVELOPMENT V, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2016
Business ALEI: 1223444
Annual report due: 31 Mar 2026
Business address: 204 WEST NEWBERRY ROAD, Bloomfield, CT, 06002, United States
Mailing address: 204 WEST NEWBERRY ROAD, Bloomfield, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cls-ctarmsevidence@wolterskluwer.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OAKM0B3M816F94 1223444 US-CT GENERAL ACTIVE 2016-11-30

Addresses

Legal C/O C T CORPORATION SYSTEM, 67 BURNSIDE AVE, EAST HARTFORD, US-CT, US, 06108-3408
Headquarters 204 West Newberry Road, Bloomfield, US-CT, US, 06002

Registration details

Registration Date 2017-02-04
Last Update 2024-09-10
Status ISSUED
Next Renewal 2025-09-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1223444

Officer

Name Role Business address
RIVER BEND HOLDINGS, LLC Officer 204 WEST NEWBERRY RD, BLOOMFIELD, CT, 06002, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067567 2025-03-06 - Annual Report Annual Report -
BF-0013270403 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012253940 2024-03-05 - Annual Report Annual Report -
BF-0011460832 2023-03-03 - Annual Report Annual Report -
BF-0010246950 2022-03-18 - Annual Report Annual Report 2022
BF-0010446910 2022-02-14 2022-02-14 Change of Agent Agent Change -
0007241897 2021-03-18 - Annual Report Annual Report 2021
0006791608 2020-02-27 - Annual Report Annual Report 2020
0006492405 2019-03-26 - Annual Report Annual Report 2019
0006144108 2018-03-29 - Annual Report Annual Report 2018

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
0005267776 Active OFS 2025-02-10 2027-03-15 AMENDMENT

Parties

Name TRADEPORT DEVELOPMENT V, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005250666 Active OFS 2024-11-15 2029-11-15 ORIG FIN STMT

Parties

Name TRADEPORT DEVELOPMENT V, LLC
Role Debtor
Name TRADEPORT DEVELOPMENT II, LLC
Role Debtor
Name STANDARD CHARTERED BANK
Role Secured Party
0005041086 Active OFS 2022-01-18 2027-03-15 AMENDMENT

Parties

Name TRADEPORT DEVELOPMENT V, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003224541 Active OFS 2018-01-30 2027-03-15 AMENDMENT

Parties

Name TRADEPORT DEVELOPMENT V, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003168463 Active OFS 2017-03-15 2027-03-15 ORIG FIN STMT

Parties

Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name TRADEPORT DEVELOPMENT V, LLC
Role Debtor
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