Entity Name: | LILA PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Aug 2019 |
Business ALEI: | 1317158 |
Annual report due: | 31 Mar 2025 |
Business address: | 5 POND POINT AVENUE, MILFORD, CT, 06460, United States |
Mailing address: | 88 Hemingway Avenue, East Haven, CT, United States, 06512-3439 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | pjlilaproperty@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JIGISHA PATEL | Agent | 11 DODGE AVENUE, EAST HAVEN, CT, 06512, United States | 11 DODGE AVENUE, EAST HAVEN, CT, 06512, United States | +1 203-824-3849 | pjlilaproperty@gmail.com | 11 DODGE AVENUE, EAST HAVEN, CT, 06512, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JIGISHA PATEL | Officer | 5 Pond Point Ave, Milford, CT, 06460-6745, United States | +1 203-824-3849 | pjlilaproperty@gmail.com | 11 DODGE AVENUE, EAST HAVEN, CT, 06512, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012636145 | 2024-05-11 | 2024-05-11 | Change of NAICS Code | NAICS Code Change | - |
BF-0012636143 | 2024-05-11 | 2024-05-11 | Change of Business Address | Business Address Change | - |
BF-0010907713 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0012272098 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011472274 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0009788123 | 2022-06-23 | - | Annual Report | Annual Report | - |
0006882867 | 2020-04-13 | - | Annual Report | Annual Report | 2020 |
0006612701 | 2019-08-01 | 2019-08-01 | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005212004 | Active | MUNICIPAL | 2024-05-02 | 2039-05-02 | ORIG FIN STMT | |||||||||||||
|
Name | LILA PROPERTIES LLC |
Role | Debtor |
Name | Tax Collector, City of Milford CT |
Role | Secured Party |
Parties
Name | LILA PROPERTIES LLC |
Role | Debtor |
Name | City of Milford |
Role | Secured Party |
Parties
Name | LILA PROPERTIES LLC |
Role | Debtor |
Name | City of Milford |
Role | Secured Party |
Parties
Name | LILA PROPERTIES LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
Parties
Name | LILA PROPERTIES LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD CT |
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