Search icon

LAKI ESTATES LLC

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

Company Details

Entity Name: LAKI ESTATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2019
Business ALEI: 1306956
Annual report due: 31 Mar 2026
Business address: 65 PINE HILL RD, AVON, CT, 06001, United States
Mailing address: 65 PINE HILL RD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lakiestates@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

Officer

Name Role Business address Phone E-Mail Residence address
ALEKSANDAR LAZAREVIC Officer 65 PINE HILL RD, AVON, CT, 06001, United States +1 860-841-9660 LAKIESTATES@GMAIL.COM 65 PINE HILL RD, AVON, CT, 06001, United States
NATASA LAZAREVIC Officer 65 PINE HILL RD, AVON, CT, 06001, United States - - 65 PINE HILL RD, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEKSANDAR LAZAREVIC Agent 65 PINE HILL RD, AVON, CT, 06001, United States 65 PINE HILL RD, AVON, CT, 06001, United States +1 860-841-9660 LAKIESTATES@GMAIL.COM 65 PINE HILL RD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110138 2025-03-31 - Annual Report Annual Report -
BF-0012273617 2024-03-29 - Annual Report Annual Report -
BF-0011475271 2023-03-30 - Annual Report Annual Report -
BF-0010199459 2022-03-28 - Annual Report Annual Report 2022
0007207513 2021-03-06 - Annual Report Annual Report 2021
0006874990 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006856977 2020-03-30 - Annual Report Annual Report 2020
0006540138 2019-04-20 2019-04-20 Business Formation Certificate of Organization -

Property Records Card

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 Unique Id Size url
Plainville 482 EAST ST A-15 R01765 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone GC
Appraised Value 66,700
Assessed Value 46,690

Parties

Name LAKI ESTATES LLC
Sale Date 2021-02-23
Sale Price $72,000
Name PELLETIER NICOLE
Sale Date 2013-07-18
Sale Price $61,500
Name PINTO PETER & DONNA M
Sale Date 2003-08-06
Sale Price $64,900
Name GLEN IAN
Sale Date 1997-09-29
Sale Price $0
Name SECRETARY OF HOUSING AND URBAN
Sale Date 1997-02-20
Sale Price $0
Name CONNECTICUT HOUSING FINANCE
Sale Date 1996-12-17
Sale Price $0
Name DREZEK DEBORAH L
Sale Date 1989-04-25
Sale Price $0
Name ZACK LAND & LUMBER COMPANY
Sale Date 1988-05-05
Sale Price $0
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