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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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