Entity Name: | Luxury & Affordable Properties LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Sep 2021 |
Business ALEI: | 2342664 |
Annual report due: | 31 Mar 2026 |
Business address: | 1375 Madison Ave, Bridgeport, CT, 06606-4571, United States |
Mailing address: | 1375 Madison Ave, Bridgeport, CT, United States, 06606-4571 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | reynoldalabre@gmail.com |
Certification Type: | MBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2022-01-04 |
Expiration Date: | 2024-01-04 |
Status: | Expired |
Product: | Real Estate Brokerage |
Number Of Employees: | 1 |
Goods And Services Description: | Real estate services |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GV8BP91RCNH5 | 2023-12-22 | 639 BOOTH HILL RD, TRUMBULL, CT, 06611, 4007, USA | PO BOX 9372, BRIDGEPORT, CT, 06601, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | luxuryandaffordable.com |
Congressional District | 04 |
State/Country of Incorporation | CT, USA |
Activation Date | 2022-12-23 |
Initial Registration Date | 2021-12-21 |
Entity Start Date | 2021-09-13 |
Fiscal Year End Close Date | Dec 21 |
Service Classifications
NAICS Codes | 531210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | REYNOLD ALABRE |
Role | OWNER |
Address | PO BOX 9372, BRIDGEPORT, CT, 06601, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | REYNOLD ALABRE |
Role | OWNER |
Address | PO BOX 9372, BRIDGEPORT, CT, 06601, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Reynold Alabre | Agent | 1375 Madison Ave, Bridgeport, CT, 06606-4571, United States | 639 Booth Hill Rd, Trumbull, CT, 06611-4007, United States | +1 203-685-2411 | reynoldalabre@gmail.com | 639 Booth Hill Rd, Trumbull, CT, 06611-4007, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Reynold Alabre | Officer | 639 Booth Hill Rd, Trumbull, CT, 06611-4007, United States | +1 203-685-2411 | reynoldalabre@gmail.com | 639 Booth Hill Rd, Trumbull, CT, 06611-4007, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0793887 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2021-10-07 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013170731 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012245226 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011125907 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010195596 | 2022-02-08 | - | Annual Report | Annual Report | 2022 |
BF-0010115153 | 2021-09-13 | - | Business Formation | Certificate of Organization | - |
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