Search icon

SWEETHEART PROPERTIES, LLC

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

Company Details

Entity Name: SWEETHEART PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Jun 2017
Business ALEI: 1241254
Annual report due: 31 Mar 2024
Business address: 44 HIGH STREET, PORTLAND, CT, 06480, United States
Mailing address: PO BOX 499 44 HIGH STREET PO BOX 499, PORTLAND, CT, United States, 06480
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: GREYSTONE499@ATT.NET

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUEL SWANSON Agent 44 HIGH STREET, PORTLAND, CT, 06480, United States PO Box 499, PORTLAND, CT, 06480, United States +1 860-883-0436 Greystone499@att.net 5 DUCK RIVER LANE, OLD LYME, CT, 06371, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUEL SWANSON Officer 44 HIGH STREET, PORTLAND, CT, 06480, United States +1 860-883-0436 Greystone499@att.net 5 DUCK RIVER LANE, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011336943 2023-03-14 - Annual Report Annual Report -
BF-0010325207 2022-05-25 - Annual Report Annual Report 2022
0007251941 2021-03-23 - Annual Report Annual Report 2021
0006888748 2020-04-21 - Annual Report Annual Report 2020
0006544355 2019-04-26 - Annual Report Annual Report 2018
0006544371 2019-04-26 - Annual Report Annual Report 2019
0005984900 2017-12-13 2017-12-13 Change of Agent Address Agent Address Change -
0005860289 2017-06-06 2017-06-06 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
0005136049 Active OFS 2023-04-24 2027-06-16 AMENDMENT

Parties

Name GREYSTONE RETIREMENT HOME, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
Name SWEETHEART PROPERTIES, LLC
Role Debtor
0005129510 Active OFS 2023-03-30 2028-03-30 ORIG FIN STMT

Parties

Name RKJ GROUP LLC
Role Debtor
Name SWEETHEART PROPERTIES, LLC
Role Secured Party
Name WE CARE RETIREMENT HOME LLC
Role Debtor
0005075490 Active OFS 2022-05-24 2027-06-16 AMENDMENT

Parties

Name GREYSTONE RETIREMENT HOME, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
Name SWEETHEART PROPERTIES, LLC
Role Debtor
0003187737 Active OFS 2017-06-16 2027-06-16 ORIG FIN STMT

Parties

Name SWEETHEART PROPERTIES, LLC
Role Debtor
Name GREYSTONE RETIREMENT HOME, INC.
Role Debtor
Name TD BANK, N.A.
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