Search icon

RKM REAL ESTATE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RKM REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Nov 2019
Business ALEI: 1327243
Annual report due: 31 Mar 2025
Business address: 13 PHEASANT RUN, NORTH GRANBY, CT, 06060, United States
Mailing address: 13 PHEASANT RUN, NORTH GRANBY, CT, United States, 06060
ZIP code: 06060
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Greaterhartfordrealty@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 Residence address
Ryan Murphy Officer - 906 Lyman Ave, 3A, Oak Park, IL, 60304-1637, United States
KRISTY MURPHY Officer 13 PHEASANT RUN, NORTH GRANBY, CT, 06060, United States 13 PHEASANT RUN, NORTH GRANBY, CT, 06060, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kristy Murphy Agent 13 PHEASANT RUN, NORTH GRANBY, CT, 06060, United States 13 PHEASANT RUN, NORTH GRANBY, CT, 06060, United States +1 860-751-8336 kristylrider@gmail.com 13 Pheasant Run, North Granby, CT, 06060-1016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012061191 2024-03-13 - Annual Report Annual Report -
BF-0011493203 2023-03-11 - Annual Report Annual Report -
BF-0011542620 2022-12-27 2022-12-27 Interim Notice Interim Notice -
BF-0010246231 2022-01-19 - Annual Report Annual Report 2022
0007361205 2021-06-07 - Annual Report Annual Report 2020
0007361191 2021-06-07 2021-06-07 Change of Business Address Business Address Change -
0007361286 2021-06-07 - Annual Report Annual Report 2021
0006725060 2020-01-14 2020-01-14 Change of Agent Agent Change -
0006678592 2019-11-12 2019-11-12 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See something incorrect or outdated?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