Search icon

SB REALTY GROUP, LLC

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

Company Details

Entity Name: SB REALTY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Nov 2018
Business ALEI: 1290142
Annual report due: 31 Mar 2024
Business address: 149 William Street, Middletown, CT, 06457-7513, United States
Mailing address: PO Box 3658, Woodbridge, CT, United States, 06525
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: sherina.baker@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHERINA BAKER Agent 149 William Street, Middletown, CT, 06457, United States PO Box 3658, Woodbridge, CT, 06525, United States +1 203-787-8756 INVEST@SHERINABAKER.COM 135 BRISTOL STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHERINA BAKER Officer 149 William Street, Middletown, CT, 06457, United States +1 203-787-8756 INVEST@SHERINABAKER.COM 135 BRISTOL STREET, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0792390 REAL ESTATE BROKER ACTIVE CURRENT 2019-02-04 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011244792 2023-09-19 - Annual Report Annual Report -
BF-0010533274 2023-09-19 - Annual Report Annual Report -
BF-0009795276 2022-03-21 - Annual Report Annual Report -
0007355567 2021-06-01 2021-06-01 Change of Business Address Business Address Change -
0007355594 2021-06-01 - Annual Report Annual Report 2019
0007355604 2021-06-01 - Annual Report Annual Report 2020
0006274590 2018-11-08 2018-11-08 Business Formation Certificate of Organization -

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
0005227324 Active MUNICIPAL 2024-07-09 2039-07-09 ORIG FIN STMT

Parties

Name SB REALTY GROUP, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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