Search icon

DC HOMES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DC HOMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Nov 2019
Business ALEI: 1326236
Annual report due: 31 Mar 2025
Business address: 717 BRONSON RD, SOUTHPORT, CT, 06890, United States
Mailing address: 717 BRONSON RD, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tbepko@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS BEPKO Agent 717 BRONSON RD, SOUTHPORT, CT, 06890, United States 717 BRONSON RD, SOUTHPORT, CT, 06890, United States +1 808-780-6572 tbepko@gmail.com 717 BRONSON ROAD, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS BEPKO Officer 717 BRONSON RD, SOUTHPORT, CT, 06890, United States +1 808-780-6572 tbepko@gmail.com 717 BRONSON ROAD, SOUTHPORT, CT, 06890, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0792814 REAL ESTATE BROKER INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL 2019-12-06 2022-04-01 2023-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012061879 2024-05-28 - Annual Report Annual Report -
BF-0010914377 2023-07-26 - Annual Report Annual Report -
BF-0011487349 2023-07-26 - Annual Report Annual Report -
BF-0009903577 2023-07-26 - Annual Report Annual Report -
BF-0008257051 2023-07-26 - Annual Report Annual Report 2020
BF-0011879438 2023-07-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006671151 2019-11-01 2019-11-01 Business Formation Certificate of Organization -
See something incorrect or outdated?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