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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OAKM0B3M816F94 | 1223444 | US-CT | GENERAL | ACTIVE | 2016-11-30 | |||||||||||||||||||
|
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 |
Name | Role | Business address |
---|---|---|
RIVER BEND HOLDINGS, LLC | Officer | 204 WEST NEWBERRY RD, BLOOMFIELD, CT, 06002, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 | |||||||||||||||||||
|
Name | TRADEPORT DEVELOPMENT V, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | TRADEPORT DEVELOPMENT V, LLC |
Role | Debtor |
Name | TRADEPORT DEVELOPMENT II, LLC |
Role | Debtor |
Name | STANDARD CHARTERED BANK |
Role | Secured Party |
Parties
Name | TRADEPORT DEVELOPMENT V, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | TRADEPORT DEVELOPMENT V, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Name | TRADEPORT DEVELOPMENT V, LLC |
Role | Debtor |
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