Search icon

MRR, LLC

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

Company Details

Entity Name: MRR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jun 2017
Business ALEI: 1241438
Annual report due: 31 Mar 2025
Business address: 20 MAPLEWOOD ST, OLD SAYBROOK, CT, 06475, United States
Mailing address: PO BOX 405, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: MRRLLC88@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 Phone E-Mail Residence address
BARBARA F DENNISON Officer P.O. 405, OLD SAYBROOK, CT, 06475, United States - - P.O. 405, OLD SAYBROOK, CT, 06475, United States
THERESA G WATFORD Officer 20 MAPLEWOOD ST, OLD SAYBROOK, CT, 06475, United States +1 860-304-0739 MRRLLC88@gmail.com 20 MAPLEWOOD ST, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERESA G WATFORD Agent 20 MAPLEWOOD ST, OLD SAYBROOK, CT, 06475, United States PO BOX 405, OLD SAYBROOK, CT, 06475, United States +1 860-304-0739 MRRLLC88@gmail.com 20 MAPLEWOOD ST, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012118976 2024-02-09 - Annual Report Annual Report -
BF-0011339158 2023-03-31 - Annual Report Annual Report -
BF-0010282542 2022-04-05 - Annual Report Annual Report 2022
0007126673 2021-02-04 - Annual Report Annual Report 2021
0006977279 2020-09-11 - Annual Report Annual Report 2020
0006830201 2020-03-13 - Annual Report Annual Report 2019
0006449883 2019-03-11 - Annual Report Annual Report 2018
0005936258 2017-09-27 2017-09-27 Change of Email Address Business Email Address Change -
0005862688 2017-06-08 2017-06-08 Business Formation Certificate of Organization -
See something incorrect or outdated?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