Entity Name: | LEWIS REAL ESTATE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 26 Feb 2019 |
Business ALEI: | 1300697 |
Annual report due: | 31 Mar 2025 |
Business address: | 75 Brace Rd, West Hartford, CT, 06107-1808, United States |
Mailing address: | 75 Brace Rd, West Hartford, CT, United States, 06107-1808 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | SCOTT@SLEWISREALESTATE.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 | |
---|---|---|---|---|---|---|
Scott Lewis | Agent | 75 Brace Rd, West Hartford, CT, 06107-1808, United States | 75 Brace Rd, West Hartford, CT, 06107-1808, United States | +1 475-777-4544 | scott@slewisrealestate.com | 45 Bayberry Hill Rd, Avon, CT, 06001-2800, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT LEWIS | Officer | 72 RIDGEBURY RD, AVON, CT, 06001, United States | 425 E ARROWHEAD DRIVE, CHARLOTTE, NC, 28213, United States |
Rachelle Lewis | Officer | 75 Brace Rd, West Hartford, CT, 06107-1808, United States | 19 Cobtail Way, Simsbury, CT, 06070-2530, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012703783 | 2024-07-25 | 2024-07-25 | Interim Notice | Interim Notice | - |
BF-0012127396 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0012509789 | 2023-12-29 | 2023-12-29 | Interim Notice | Interim Notice | - |
BF-0012492124 | 2023-12-12 | 2023-12-12 | Interim Notice | Interim Notice | - |
BF-0011242027 | 2023-07-05 | - | Annual Report | Annual Report | - |
BF-0010987260 | 2022-08-26 | 2022-08-26 | Interim Notice | Interim Notice | - |
BF-0010193536 | 2022-08-26 | - | Annual Report | Annual Report | 2022 |
BF-0009038850 | 2021-08-23 | - | Annual Report | Annual Report | 2020 |
BF-0009902668 | 2021-08-23 | - | Annual Report | Annual Report | - |
0006416075 | 2019-02-26 | 2019-02-26 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2951877906 | 2020-06-12 | 0156 | PPP | 329 Main Street, Wallingford, CT, 06492 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005145881 | Active | OFS | 2023-06-02 | 2028-06-02 | ORIG FIN STMT | |||||||||||||
|
Name | LEWIS REAL ESTATE SERVICES, LLC |
Role | Debtor |
Name | 994-1000 FARMINGTON AVE, LLC |
Role | Secured Party |
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 | 75 BRACE ROAD | F9/0551/75// | 0.56 | - | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEWIS REAL ESTATE SERVICES, LLC |
Sale Date | 2023-05-25 |
Sale Price | $1,104,000 |
Name | 994-1000 FARMINGTON AVE, LLC |
Sale Date | 2023-05-25 |
Name | 994-1000 FARMINGTON AVE, LLC |
Sale Date | 2018-05-23 |
Name | BROWN DAVID A |
Sale Date | 1981-01-26 |
Name | ROSSINI ROBERT F AND |
Sale Date | 1979-10-31 |
Assessment Value | $2,884,210 |
Appraisal Value | $4,120,300 |
Land Use Description | Commercial |
Zone | RO |
Neighborhood | Downtown |
Land Assessed Value | $1,485,890 |
Land Appraised Value | $2,122,700 |
Parties
Name | LEWIS REAL ESTATE SERVICES, LLC |
Sale Date | 2023-05-25 |
Sale Price | $5,796,000 |
Name | 994-1000 FARMINGTON AVE, LLC |
Sale Date | 2018-05-23 |
Name | BROWN DAVID A |
Sale Date | 1981-01-26 |
Name | ROSSINI ROBERT F AND |
Sale Date | 1979-10-31 |
Sale Price | $785,000 |
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