Search icon

JORDAN GROUP PROPERTIES LLC

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

Company Details

Entity Name: JORDAN GROUP PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2018
Business ALEI: 1276937
Annual report due: 31 Mar 2026
Business address: 4 SQUIRE DRIVE, STONINGTON, CT, 06378, United States
Mailing address: 4 SQUIRE DRIVE, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: 28tristanjordan@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TRISTAN JORDAN Agent 4 SQUIRE DRIVE, STONINGTON, CT, 06378, United States 4 SQUIRE DRIVE, STONINGTON, CT, 06378, United States +1 860-878-1870 28TRISTANJORDAN@GMAIL.COM 4 SQUIRE DRIVE, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER JORDAN Officer 4 SQUIRE DRIVE, STONINGTON, CT, 06378, United States - - 4 SQUIRE DRIVE, STONINGTON, CT, 06378, United States
TRISTAN JORDAN Officer 4 SQUIRE DRIVE, STONINGTON, CT, 06378, United States +1 860-878-1870 28TRISTANJORDAN@GMAIL.COM 4 SQUIRE DRIVE, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095553 2025-03-09 - Annual Report Annual Report -
BF-0012191505 2024-02-13 - Annual Report Annual Report -
BF-0011228309 2023-02-22 - Annual Report Annual Report -
BF-0010370375 2022-01-15 - Annual Report Annual Report 2022
0007151632 2021-02-15 - Annual Report Annual Report 2020
0007151753 2021-02-15 - Annual Report Annual Report 2021
0007151549 2021-02-15 - Annual Report Annual Report 2019
0006204377 2018-06-20 2018-06-20 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
New London 22 LEE AVE E15/116/13// 0.17 3933 Source Link
Acct Number 3933
Assessment Value $140,600
Appraisal Value $200,700
Land Use Description Two Family
Zone R-2
Neighborhood 505
Land Assessed Value $41,400
Land Appraised Value $59,100

Parties

Name FRASCARELLI ANGELINA M
Sale Date 2019-06-05
Sale Price $158,900
Name JORDAN GROUP PROPERTIES LLC
Sale Date 2019-01-15
Sale Price $80,000
Name PEDRAZA HIPOLITO
Sale Date 1997-12-17
Sale Price $36,000
Name FEDERAL NATIONAL MTG ASSOC
Sale Date 1997-11-17
Name GAGLIANO CALOGERO + GIULIANA
Sale Date 1988-02-01
Sale Price $115,000
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