Search icon

LILA PROPERTIES LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

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
0005212004 Active MUNICIPAL 2024-05-02 2039-05-02 ORIG FIN STMT

Parties

Name LILA PROPERTIES LLC
Role Debtor
Name Tax Collector, City of Milford CT
Role Secured Party
0005132994 Active MUNICIPAL 2023-04-12 2038-03-15 AMENDMENT

Parties

Name LILA PROPERTIES LLC
Role Debtor
Name City of Milford
Role Secured Party
0005126077 Active MUNICIPAL 2023-03-15 2038-03-15 ORIG FIN STMT

Parties

Name LILA PROPERTIES LLC
Role Debtor
Name City of Milford
Role Secured Party
0005079268 Active MUNICIPAL 2022-06-27 2037-03-21 AMENDMENT

Parties

Name LILA PROPERTIES LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0005054223 Active MUNICIPAL 2022-03-21 2037-03-21 ORIG FIN STMT

Parties

Name LILA PROPERTIES LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
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