Search icon

LEONETTI PROSPECT LLC

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

Company Details

Entity Name: LEONETTI PROSPECT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2018
Business ALEI: 1283453
Annual report due: 31 Mar 2026
Business address: 24 MARK DRIVE, PLANTSVILLE, CT, 06479, United States
Mailing address: 24 MARK DRIVE, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: luca0508@gmail.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

Officer

Name Role Business address Residence address
ANTONIO LEONETTI Officer 24 MARK DRIVE, PLANTSVILLE, CT, 06479, United States 176 FAIRWAY DRIVE, MERIDEN, CT, 06450, United States
LUCA LEONETTI Officer 24 MARK DRIVE, PLANTSVILLE, CT, 06479, United States 15 ADAMS WAY, PLAINVILLE, CT, 06062, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON S. FAMIGLIETTI Agent 145 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States 145 WEST MAIN STREET, P.O. DRAWER 250, PLAINVILLE, CT, 06062, United States +1 860-559-2091 luca0508@gmail.com 52 PEPPERCORN LANE, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013098576 2025-03-08 - Annual Report Annual Report -
BF-0012069615 2024-02-19 - Annual Report Annual Report -
BF-0011230859 2023-03-08 - Annual Report Annual Report -
BF-0010232128 2022-03-28 - Annual Report Annual Report 2022
0007216527 2021-03-10 - Annual Report Annual Report 2021
0006797722 2020-02-28 - Annual Report Annual Report 2020
0006520505 2019-04-03 - Annual Report Annual Report 2019
0006240053 2018-08-29 2018-08-29 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
Bristol 45 PROSPECT ST 30//179// 0.17 1429 Source Link
Acct Number 0004901
Assessment Value $314,930
Appraisal Value $449,900
Land Use Description 5 Family
Zone BD-2
Land Assessed Value $25,130
Land Appraised Value $35,900

Parties

Name TITAN HOLDINGS LLC
Sale Date 2018-08-15
Sale Price $85,000
Name LEONETTI PROSPECT LLC
Sale Date 2018-09-14
Name LERONETTI LUCA + TONY
Sale Date 2018-08-16
Sale Price $145,000
Name CHRISTIAN FELLOWSHIP CENTER, INC.
Sale Date 2001-10-31
Sale Price $105,000
Name LAVIERO GREGORY T + GARY
Sale Date 1991-05-03
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