Search icon

TANNER PROPERTIES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TANNER PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 08 Feb 2019
Business ALEI: 1298800
Annual report due: 31 Mar 2023
Business address: 91 DAVIS ST, NEW HAVEN, CT, 06515, United States
Mailing address: 91 DAVIS ST, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: qltanner@gmail.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
QUIANA TANNER Agent 91 DAVIS ST, NEW HAVEN, CT, 06515, United States 91 DAVIS ST, NEW HAVEN, CT, 06515, United States +1 203-915-3668 qltanner@gmail.com 91 DAVIS ST, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
QUIANA TANNER Officer 91 DAVIS ST, NEW HAVEN, CT, 06515, United States +1 203-915-3668 qltanner@gmail.com 91 DAVIS ST, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013226103 2024-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012737023 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010360006 2023-01-28 - Annual Report Annual Report 2022
BF-0009765501 2021-07-09 - Annual Report Annual Report -
0006886041 2020-04-16 - Annual Report Annual Report 2020
0006377794 2019-02-08 2019-02-08 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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