Search icon

ROYAL HOME LLC

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

Company Details

Entity Name: ROYAL HOME LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2017
Business ALEI: 1238907
Annual report due: 31 Mar 2026
Business address: 318 OAKWOOD AVE, WEST HARTFORD, CT, 06110, United States
Mailing address: 318 OAKWOOD AVE, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: danying1@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAI XIE Agent 318 OAKWOOD AVE, WEST HARTFORD, CT, 06110, United States 318 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110, United States +1 860-308-6398 danying1@yahoo.com 318 OAKWOOD AVE, WEST HARTFORD, CT, 06110, United States

Officer

Name Role Phone E-Mail Residence address
SAI XIE Officer +1 860-308-6398 danying1@yahoo.com 318 OAKWOOD AVE, WEST HARTFORD, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077984 2025-03-17 - Annual Report Annual Report -
BF-0012108529 2024-03-13 - Annual Report Annual Report -
BF-0011338954 2023-03-10 - Annual Report Annual Report -
BF-0010321792 2022-03-31 - Annual Report Annual Report 2022
0007261610 2021-03-26 - Annual Report Annual Report 2021
0006865406 2020-03-31 - Annual Report Annual Report 2020
0006406230 2019-02-25 - Annual Report Annual Report 2019
0006059239 2018-02-07 - Annual Report Annual Report 2018
0005842485 2017-05-08 2017-05-08 Business Formation Certificate of Organization -

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 245 BEACH RD 107/9/277// 0.39 1604 Source Link
Acct Number D0138400
Assessment Value $241,510
Appraisal Value $345,020
Land Use Description Res Dwelling
Zone R-30
Neighborhood 1C
Land Assessed Value $44,210
Land Appraised Value $63,160

Parties

Name QUAN JINGSHU
Sale Date 2018-07-17
Sale Price $229,900
Name ROYAL HOME LLC
Sale Date 2017-08-15
Name XIE SAI
Sale Date 2017-08-15
Sale Price $96,075
Name DEUTSCHE BANK TRUST CO
Sale Date 2017-04-10
Name REGAN CHARMAYNE H
Sale Date 2017-04-10
New Britain 23 MASON DR E8A/37/// 0.25 11533 Source Link
Acct Number 61700023
Assessment Value $233,310
Appraisal Value $333,300
Land Use Description Single Family
Zone S2
Neighborhood 109
Land Assessed Value $54,950
Land Appraised Value $78,500

Parties

Name RILEY ALEXANDER B
Sale Date 2024-01-08
Sale Price $360,000
Name ROYAL HOME LLC
Sale Date 2023-09-19
Sale Price $255,000
Name GILEAU RICHARD F +
Sale Date 2011-08-05
Sale Price $150,000
Name ST MATTHEWS LUTHERAN CHURC
Sale Date 1963-08-27
Name JOHN S DIXON
Sale Date 1949-04-13
Name JOHN S + FLORENCE M DIXON EST
Sale Date 1900-01-01
West Hartford 10 HURON DRIVE F3/2871/10// 0.3 - Source Link
Assessment Value $306,180
Appraisal Value $437,400
Land Use Description Res Dwelling
Zone R-13
Neighborhood 53500
Land Assessed Value $77,910
Land Appraised Value $111,300

Parties

Name PAUCAR JORGE L
Sale Date 2023-10-18
Sale Price $425,000
Name ROYAL HOME LLC
Sale Date 2018-10-17
Sale Price $203,000
Name DEUTSCHE BANK TRUST COMPANY
Sale Date 2018-05-03
Name WALDER CHRISTINE
Sale Date 1998-01-15
Sale Price $155,000
Name GOODMAN EUGENE J ET AL
Sale Date 1973-05-15
Sale Price $41,500

Property Records Card

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 Unique Id Size url
Farmington 2 FOX RUN RD 07250002 0.8000 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 378,600
Assessed Value 265,020

Parties

Name GIONFRIDDO KARALI JTS & GREGORY JTS
Sale Date 2023-05-12
Sale Price $375,000
Name ROYAL HOME LLC
Sale Date 2022-12-12
Sale Price $225,000
Name CROW WAYNE & ALEXANDER FAWNETTE
Sale Date 2017-12-18
Sale Price $250,000
Name ALLERTON TIMOTHY &
Sale Date 2006-08-11
Sale Price $0
Name ALLERTON TIMOTHY & WENDY
Sale Date 2006-06-19
Sale Price $366,000
Name SALVAS PAUL
Sale Date 1979-06-27
Sale Price $366,000
Farmington 1145 FIENEMANN RD 06851145 0.5100 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 282,200
Assessed Value 197,540

Parties

Name HART JACK D
Sale Date 2022-11-02
Sale Price $280,000
Name ROYAL HOME LLC
Sale Date 2022-01-24
Sale Price $200,000
Name FISH ANSEL H ESTATE OF
Sale Date 2021-04-12
Sale Price $0
Name FISH ANSEL H
Sale Date 2005-04-25
Sale Price $0
Name FISH CAROL A
Sale Date 1979-07-19
Sale Price $0
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