Search icon

PHOENIX WOLCOTT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHOENIX WOLCOTT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2017
Business ALEI: 1234739
Annual report due: 31 Mar 2026
Business address: C/O PHOENIX REALTY MANAGEMENT 464 HERITAGE ROAD SUITE F, SOUTHBURY, CT, 06488, United States
Mailing address: C/O PHOENIX REALTY MANAGEMENT 464 HERITAGE ROAD SUITE F, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MONICA@PRMCT.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
MICHAEL PANEK Officer C/O PHOENIX REALTY MANAGEMENT, 464 HERITAGE ROAD, SUITE F, SOUTHBURY, CT, 06488, United States 4 DEERWOOD RD, OXFORD, CT, 06478, United States

Agent

Name Role
BERKOWITZ, TRAGER & TRAGER, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076263 2025-03-19 - Annual Report Annual Report -
BF-0012285312 2024-03-26 - Annual Report Annual Report -
BF-0011329980 2023-03-24 - Annual Report Annual Report -
BF-0010223245 2022-03-18 - Annual Report Annual Report 2022
0007259235 2021-03-25 - Annual Report Annual Report 2021
0006861127 2020-03-31 - Annual Report Annual Report 2020
0006476758 2019-03-19 - Annual Report Annual Report 2019
0006132361 2018-03-21 - Annual Report Annual Report 2018
0005809688 2017-04-03 2017-04-03 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
0005030358 Active OFS 2021-11-22 2027-04-17 AMENDMENT

Parties

Name PHOENIX WOLCOTT LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003174284 Active OFS 2017-04-17 2027-04-17 ORIG FIN STMT

Parties

Name PHOENIX WOLCOTT LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Wolcott 503 WOLCOTT RD 108A/2/294// 0.86 1800 Source Link
Acct Number D0157400
Assessment Value $1,010,190
Appraisal Value $1,443,110
Land Use Description Commercial
Zone GC
Neighborhood C100
Land Assessed Value $97,550
Land Appraised Value $139,360

Parties

Name PHOENIX WOLCOTT LLC
Sale Date 2017-04-16
Name PHOENIX WOLCOTT LLC
Sale Date 2017-04-17
Sale Price $3,900,000
Name SPECTRUM SQUARE, LLC
Sale Date 2004-10-04
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