Search icon

ROBERT 12 ENTERPRISES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROBERT 12 ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2017
Business ALEI: 1254251
Annual report due: 31 Mar 2026
Business address: 16 BEECHWOOD RD, STAMFORD, CT, 06905, United States
Mailing address: 16 BEECHWOOD RD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robert.1020@aol.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
Beata Jaworski Agent 64 Rosewood Dr, Rocky Hill, CT, 06067, United States +1 646-460-1040 robert.1020@aol.com 64 Rosewood Dr, Rocky Hill, CT, 06067, United States

Officer

Name Role Business address Residence address
ROBERT JAWORSKI Officer 16 BEECHWOOD RD, STAMFORD, CT, 06905, United States 542 Arch St, New Britain, CT, 06051-3018, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084339 2025-03-14 - Annual Report Annual Report -
BF-0012781208 2024-10-02 2024-10-02 Reinstatement Certificate of Reinstatement -
BF-0011969554 2023-09-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010840185 2023-09-05 - Annual Report Annual Report -
BF-0009957829 2023-09-05 - Annual Report Annual Report -
BF-0009383176 2023-07-19 - Annual Report Annual Report 2019
BF-0009383175 2023-07-19 - Annual Report Annual Report 2020
BF-0011839749 2023-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009383174 2022-05-12 - Annual Report Annual Report 2018
0005957569 2017-10-31 2017-10-31 Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 12 GROVE ST 2/81/42/0/ 0.17 6158 Source Link
Acct Number 6158
Assessment Value $458,280
Appraisal Value $654,690
Land Use Description 4 Family
Zone C
Neighborhood 0195
Land Assessed Value $108,310
Land Appraised Value $154,730

Parties

Name ROBERT 12 ENTERPRISES, LLC
Sale Date 2018-04-05
Sale Price $450,000
Name LAMBERTSON EDWARD A & JUDITH
Sale Date 1993-12-20
Sale Price $58,000
Name CENTERBANK
Sale Date 1993-03-10
Name TICKING HAYWOOD + MARGARE
Sale Date 1988-05-20
Sale Price $365,000
Name TEEL WINZER + JOHNNY
Sale Date 1984-12-19
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