Search icon

TRADEPORT DEVELOPMENT VI, LLC

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

Company Details

Entity Name: TRADEPORT DEVELOPMENT VI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2017
Business ALEI: 1254241
Annual report due: 31 Mar 2026
Business address: 204 West Newberry Road, BLOOMFIELD, CT, 06002, United States
Mailing address: 204 West Newberry Road, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address
River Bend Holdings LLC Officer 204 West Newberry Road, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084334 2025-03-10 - Annual Report Annual Report -
BF-0013270405 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012117380 2024-03-06 - Annual Report Annual Report -
BF-0011344431 2023-03-03 - Annual Report Annual Report -
BF-0010323023 2022-03-19 - Annual Report Annual Report 2022
BF-0010446915 2022-02-14 2022-02-14 Change of Agent Agent Change -
0007241908 2021-03-18 - Annual Report Annual Report 2021
0006791624 2020-02-27 - Annual Report Annual Report 2020
0006492433 2019-03-26 - Annual Report Annual Report 2019
0006144125 2018-03-29 - Annual Report Annual Report 2018

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
0005099345 Active OFS 2022-10-19 2028-03-29 AMENDMENT

Parties

Name TRADEPORT DEVELOPMENT VI, LLC
Role Debtor
Name STATE FARM LIFE INSURANCE COMPANY
Role Secured Party
0003234078 Active OFS 2018-03-29 2028-03-29 ORIG FIN STMT

Parties

Name TRADEPORT DEVELOPMENT VI, LLC
Role Debtor
Name STATE FARM LIFE INSURANCE COMPANY
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See something incorrect or outdated?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