Search icon

WARWICK LIGHT PROPERTY SOLUTIONS LLC

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

Company Details

Entity Name: WARWICK LIGHT PROPERTY SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 May 2021
Business ALEI: 1390528
Annual report due: 31 Mar 2025
Business address: 223 College St, Middletown, CT, 06457-3239, United States
Mailing address: 223 College St, Middletown, CT, United States, 06457-3239
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: warwicklighthq@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEOFFREY BYRNE Agent 223 College St, Middletown, CT, 06457-3239, United States 223 College St, Middletown, CT, 06457-3239, United States +1 508-838-4323 warwicklighthq@gmail.com 223 College St, Middletown, CT, 06457-3239, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEOFFREY BYRNE Officer 223 College St, Middletown, CT, 06457-3239, United States +1 508-838-4323 warwicklighthq@gmail.com 223 College St, Middletown, CT, 06457-3239, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012403592 2024-03-20 - Annual Report Annual Report -
BF-0011091078 2023-08-15 - Annual Report Annual Report -
BF-0010330273 2022-03-12 - Annual Report Annual Report 2022
0007324570 2021-05-04 2021-05-04 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
0005172257 Active OFS 2023-10-23 2028-10-24 ORIG FIN STMT

Parties

Name WARWICK LIGHT PROPERTY SOLUTIONS LLC
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
0005161788 Active OFS 2023-08-25 2028-08-25 ORIG FIN STMT

Parties

Name WARWICK LIGHT PROPERTY SOLUTIONS LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party

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
East Hampton 204 EAST HIGH ST 32/86/3// 0.41 3334 Source Link
Acct Number R03510
Assessment Value $104,870
Appraisal Value $149,820
Land Use Description Single Family
Zone DD
Neighborhood 400
Land Assessed Value $36,890
Land Appraised Value $52,700

Parties

Name ARRINDELL JOEL A & SHEPHERD FAITH N
Sale Date 2022-08-10
Sale Price $226,000
Name WARWICK LIGHT PROPERTY SOLUTIONS LLC
Sale Date 2021-11-01
Sale Price $99,900
Name TD BANK N.A.
Sale Date 2021-05-26
Name ADNUK HOLDING LLC
Sale Date 2007-09-19
Sale Price $164,000
Name PORTER GENEVIEVE L TRUSTEE
Sale Date 1992-10-02
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