Search icon

5 STAR INVESTMENTS L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 5 STAR INVESTMENTS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Jan 2019
Business ALEI: 1296012
Annual report due: 31 Mar 2024
Business address: 20 BRENTWOOD LANE, WINDSOR, CT, 06095, United States
Mailing address: 20 BRENTWOOD LANE, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: raymond_rigby@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND RIGBY Agent 20 Brentwood Ln, Windsor, CT, 06095-1830, United States 20 Brentwood Ln, Windsor, CT, 06095-1830, United States +1 213-271-3208 raymond_rigby@yahoo.com 20 Brentwood Ln, Windsor, CT, 06095-1830, United States

Officer

Name Role Phone E-Mail Residence address
RAYMOND RIGBY Officer +1 213-271-3208 raymond_rigby@yahoo.com 20 Brentwood Ln, Windsor, CT, 06095-1830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010627307 2024-06-18 - Annual Report Annual Report -
BF-0011240293 2024-06-18 - Annual Report Annual Report -
BF-0012622467 2024-04-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009764691 2022-05-27 - Annual Report Annual Report -
0007002105 2020-10-15 - Annual Report Annual Report 2020
0006320948 2019-01-10 2019-01-10 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
0005079052 Active OFS 2022-06-21 2027-06-21 ORIG FIN STMT

Parties

Name 5 STAR INVESTMENTS L.L.C.
Role Debtor
Name ABL RPC RESIDENTIAL CREDIT ACQUISITION LLC
Role Secured Party
0003411376 Active OFS 2020-11-04 2025-11-04 ORIG FIN STMT

Parties

Name 5 STAR INVESTMENTS L.L.C.
Role Debtor
Name ABL TWO, LLC
Role Secured Party

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
West Hartford 23 SKY VIEW DRIVE F5/5051/23// 0.28 - Source Link
Assessment Value $212,450
Appraisal Value $303,500
Land Use Description Res Dwelling
Zone R-10
Neighborhood 52500
Land Assessed Value $73,080
Land Appraised Value $104,400

Parties

Name BUCHANAN BRITTANY LYNNE
Sale Date 2023-01-17
Sale Price $389,900
Name 5 STAR INVESTMENTS L.L.C.
Sale Date 2022-06-08
Sale Price $250,000
Name WILLIAMS ANTONE E L/U + EMMA M L/U
Sale Date 2022-03-31
Name TORMA LOUIS ET AL
Sale Date 2014-07-07
Name TORMA LOUIS + NORMA C ET AL
Sale Date 1996-01-11
Sale Price $57,000
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