Search icon

CLC GLOBAL LLC

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

Company Details

Entity Name: CLC GLOBAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jul 2021
Business ALEI: 2312391
Annual report due: 31 Mar 2025
Business address: 31 WARREN ST, NEW LONDON, CT, 06320, United States
Mailing address: 31 WARREN ST, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: urena.14@hotmail.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 Business address Mailing address Phone E-Mail Residence address
CARLOS URENA Agent 31 WARREN ST, NEW LONDON, CT, 06320, United States 31 WARREN ST, NEW LONDON, CT, 06320, United States +1 860-625-1871 urena.14@hotmail.com 89 LEONARD DR, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLOS URENA Officer 31 WARREN ST, NEW LONDON, CT, 06320, United States +1 860-625-1871 urena.14@hotmail.com 89 LEONARD DR, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136723 2024-10-07 - Annual Report Annual Report -
BF-0011123121 2024-10-07 - Annual Report Annual Report -
BF-0012721546 2024-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010383626 2023-09-22 - Annual Report Annual Report 2022
BF-0010091469 2021-07-26 - 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
0005034397 Active OFS 2021-11-05 2026-11-05 ORIG FIN STMT

Parties

Name CLC GLOBAL LLC
Role Debtor
Name INVESTOR LENDING USA
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
New London JEFFERSON AVE D11/187/12// 0.13 5709 Source Link
Acct Number 5709
Assessment Value $40,400
Appraisal Value $57,700
Land Use Description VacantLand
Zone R-1A
Neighborhood 505
Land Assessed Value $40,400
Land Appraised Value $57,700

Parties

Name CLC GLOBAL LLC
Sale Date 2021-11-12
Sale Price $130,000
Name BROWN ROBERT E
Sale Date 2019-12-20
Sale Price $75,000
Name REGAN ROBERT J
Sale Date 2017-12-29
Sale Price $35,000
Name SELENE FINANCE LP
Sale Date 2017-12-29
Name LOANCARE DIV OF FNF SVCNG INC
Sale Date 2014-07-11
New London 249 JEFFERSON AVE D11/187/11// 0.13 5708 Source Link
Acct Number 5708
Assessment Value $150,400
Appraisal Value $214,900
Land Use Description Single Family
Zone R-1A
Neighborhood 505
Land Assessed Value $40,400
Land Appraised Value $57,700

Parties

Name CLC GLOBAL LLC
Sale Date 2021-11-12
Sale Price $130,000
Name BROWN ROBERT E
Sale Date 2019-12-20
Sale Price $75,000
Name REGAN ROBERT J
Sale Date 2017-12-29
Sale Price $35,000
Name SELENE FINANCE LP
Sale Date 2017-12-29
Name LOANCARE, A DIVISON OF FNF SERVICING IN
Sale Date 2014-07-11
New London 69 MONTAUK AVE E15/120/19// 0.15 4121 Source Link
Acct Number 4121
Assessment Value $165,700
Appraisal Value $236,600
Land Use Description Two Family
Zone C-1
Neighborhood 505
Land Assessed Value $41,000
Land Appraised Value $58,500

Parties

Name CLC GLOBAL LLC
Sale Date 2021-11-02
Sale Price $140,000
Name WIEJKUC JAN
Sale Date 2010-02-26
Sale Price $85,000
Name BADILLO ROSARIO
Sale Date 2006-11-30
Sale Price $320,000
Name REYES CHRISTINA +
Sale Date 2004-10-12
Name REYES CHRISTINA
Sale Date 2001-05-22
Sale Price $130,000
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