Search icon

PRIDE PROPERTY MANAGEMENT LLC

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

Company Details

Entity Name: PRIDE PROPERTY MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 May 2017
Business ALEI: 1239198
Annual report due: 31 Mar 2025
Business address: 378 ORANGE CENTER ROAD, ORANGE, CT, 06477, United States
Mailing address: 378 ORANGE CENTER ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pridepropertymanagement1@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK ROBINSON Agent 378 ORANGE CENTER ROAD, ORANGE, CT, 06477, United States 378 ORANGE CENTER ROAD, ORANGE, CT, 06477, United States +1 203-446-6353 pridepropertymanagement1@gmail.com 10 KANAHAN RD, LISBON, CT, 06351, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK ROBINSON Officer 378 ORANGE CENTER ROAD, ORANGE, CT, 06477, United States +1 203-446-6353 pridepropertymanagement1@gmail.com 10 KANAHAN RD, LISBON, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662294 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-05-07 2022-01-14 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012111035 2024-12-21 - Annual Report Annual Report -
BF-0011335427 2023-11-15 - Annual Report Annual Report -
BF-0010351358 2022-03-31 - Annual Report Annual Report 2022
0007329274 2021-05-10 - Annual Report Annual Report 2021
0006814030 2020-03-04 - Annual Report Annual Report 2020
0006515825 2019-04-01 - Annual Report Annual Report 2019
0006123373 2018-03-14 - Annual Report Annual Report 2018
0005845293 2017-05-17 - Interim Notice Interim Notice -
0005844680 2017-05-15 2017-05-15 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
0005148992 Active OFS 2023-06-15 2028-06-15 ORIG FIN STMT

Parties

Name PRIDE PROPERTY MANAGEMENT LLC
Role Debtor
Name WESTERN EQUIPMENT FINANCE, INC.
Role Secured Party
0005095941 Active OFS 2022-10-03 2027-10-03 ORIG FIN STMT

Parties

Name PRIDE PROPERTY MANAGEMENT LLC
Role Debtor
Name WESTERN EQUIPMENT FINANCE, INC.
Role Secured Party
0005054218 Active OFS 2022-03-21 2027-03-21 ORIG FIN STMT

Parties

Name PRIDE PROPERTY MANAGEMENT LLC
Role Debtor
Name WESTERN EQUIPMENT FINANCE, INC.
Role Secured Party
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