Search icon

RSP CAPITAL HOLDINGS, LLC

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

Company Details

Entity Name: RSP CAPITAL HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 09 Sep 2019
Business ALEI: 1320751
Annual report due: 31 Mar 2025
Business address: 181 King George Street, Daniel Island, SC, 29492, United States
Mailing address: 181 King George Street, Daniel Island, SC, United States, 29492
Mailing jurisdiction address: 261 LITTLE FALLS DR, WILMINGTON, DE, 19808, United States
Place of Formation: DELAWARE
E-Mail: r.scott.patrohay@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
R. SCOTT PATROHAY Officer 1 DEPOT HILL RD, ENFIELD, CT, 06082, United States 1 DEPOT HILL RD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013289715 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012126326 2024-09-05 - Annual Report Annual Report -
BF-0011481462 2024-09-04 - Annual Report Annual Report -
BF-0012734334 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010911638 2022-08-24 - Annual Report Annual Report -
BF-0009843010 2022-08-24 - Annual Report Annual Report -
BF-0008632731 2022-08-22 - Annual Report Annual Report 2020
0006641010 2019-09-09 2019-09-09 Business Registration Certificate of Registration -

Property Vision Details

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
Enfield 1 DEPOT HILL RD 013//0038// 13.62 14633 Source Link
Acct Number 032300010010
Assessment Value $2,868,400
Appraisal Value $4,097,600
Land Use Description Industrial
Zone I2
Neighborhood C500
Land Assessed Value $631,300
Land Appraised Value $901,800

Parties

Name GABRIELLI ENFIELD, LLC
Sale Date 2022-09-01
Sale Price $250,000
Name RSP CAPITAL HOLDINGS, LLC
Sale Date 2016-06-06
Sale Price $10,000,000
Name TRI-STATE RENTALS, LLC
Sale Date 2000-08-15
Name GCE, LLC
Sale Date 1998-11-04
Name DEPOT HILL LLC
Sale Date 1995-05-12
Sale Price $900,000
Milford 312 WOODMONT RD 91/809/4// - 19624 Source Link
Acct Number 011138
Assessment Value $2,736,190
Appraisal Value $3,908,820
Land Use Description IND WHSES MDL-96
Zone ID
Neighborhood S
Land Assessed Value $867,270
Land Appraised Value $1,238,960

Parties

Name GABRIELLI MILFORD, LLC
Sale Date 2022-09-01
Sale Price $5,500,000
Name RSP CAPITAL HOLDINGS, LLC
Sale Date 2016-06-05
Sale Price $5,000,000
Name TRI-STATE RENTALS, LLC
Sale Date 2010-07-30
Sale Price $1,000,000
Name RAYNALD REALTY LLC
Sale Date 1997-10-22
Sale Price $825,000
Name BLEST INVESTMENTS CORP
Sale Date 1997-10-22
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