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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | SB REALTY GROUP, LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
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