Search icon

BROWN BROTHERS REAL ESTATE INVESTMENT LLC

Company Details

Entity Name: BROWN BROTHERS REAL ESTATE INVESTMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 20 Jul 2017
Business ALEI: 1245091
Annual report due: 31 Mar 2023
Business address: 1459 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States
Mailing address: 1459 STRATFORD AVE, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brownbrothersrealestate@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
DASHAWN E BROWN Officer 1459 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States +1 475-210-8318 brownbrothersrealestate@gmail.com 1459 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DASHAWN E BROWN Agent 1459 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States 1459 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States +1 475-210-8318 brownbrothersrealestate@gmail.com 1459 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013228488 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012738501 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008102273 2022-08-17 - Annual Report Annual Report 2020
BF-0009880582 2022-08-17 - Annual Report Annual Report -
BF-0010840076 2022-08-17 - Annual Report Annual Report -
0006513324 2019-04-01 - Annual Report Annual Report 2018
0006513329 2019-04-01 - Annual Report Annual Report 2019
0005892831 2017-07-20 2017-07-20 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website