Entity Name: | Hartford County Realty, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Aug 2021 |
Business ALEI: | 2319920 |
Annual report due: | 31 Mar 2025 |
Business address: | 5101 Wheelis Drive, Memphis, TN, 38117, United States |
Mailing address: | 5101 Wheelis Drive, Suite 210, Memphis, TN, United States, 38117 |
Place of Formation: | CONNECTICUT |
E-Mail: | rdgreene@dobbsequity.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900EGHLQFW5O8YU72 | 2319920 | US-CT | GENERAL | ACTIVE | 2021-08-05 | |||||||||||||||||||
|
Legal | C/o Corporation Service Company, Goodwin Square, 225 Asylum Street, 20th Floor, Hartford, US-CT, US, 06103 |
Headquarters | 5101 Wheelis Drive, Suite 210, Memphis, US-TN, US, 38117 |
Registration details
Registration Date | 2021-10-26 |
Last Update | 2023-09-27 |
Status | ISSUED |
Next Renewal | 2024-10-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2319920 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Rick Greene | Officer | 5101 Wheelis Drive, Suite 210, Memphis, TN, 38117, United States | 5101 Wheelis Dr, Memphis, TN, 38117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012363784 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011124483 | 2023-02-21 | - | Annual Report | Annual Report | - |
BF-0010378852 | 2022-01-31 | - | Annual Report | Annual Report | 2022 |
BF-0010476506 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010097305 | 2021-08-05 | - | Business Formation | Certificate of Organization | - |
Sources: 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