Search icon

Glass Floor LLC

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

Company Details

Entity Name: Glass Floor LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Nov 2021
Business ALEI: 2385679
Annual report due: 31 Mar 2026
Business address: 247 Tolland St, East Hartford, CT, 06108-2417, United States
Mailing address: 247 Tolland St, East Hartford, CT, United States, 06108-2417
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: glassfloor.inv@yahoo.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Fabian Weir Agent 247 Tolland St, East Hartford, CT, 06108-2417, United States 247 Tolland St, East Hartford, CT, 06108-2417, United States +1 860-995-8326 glassfloor.inv@yahoo.com 247 Tolland St, East Hartford, CT, 06108-2417, United States

Officer

Name Role Business address Phone E-Mail Residence address
Fabian Weir Officer 247 Tolland St, East Hartford, CT, 06108-2417, United States +1 860-995-8326 glassfloor.inv@yahoo.com 247 Tolland St, East Hartford, CT, 06108-2417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013297747 2025-01-22 - Reinstatement Certificate of Reinstatement -
BF-0013073342 2024-11-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012718329 2024-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010229747 2022-11-08 - Annual Report Annual Report 2022
BF-0010151161 2021-11-17 - 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
0005107406 Active OFS 2022-12-01 2027-12-01 ORIG FIN STMT

Parties

Name Glass Floor LLC
Role Debtor
Name C T Corporation System, as representative
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
Enfield 11 PARKER ST 032//0021// 0.23 10502 Source Link
Acct Number 022500020010
Assessment Value $131,900
Appraisal Value $188,400
Land Use Description Res Dwelling
Zone R33
Neighborhood 050
Land Assessed Value $46,900
Land Appraised Value $67,000

Parties

Name ROBERTS RYAN T
Sale Date 2022-05-11
Sale Price $249,900
Name Glass Floor LLC
Sale Date 2022-03-14
Name WEIR JERMANE
Sale Date 2022-03-14
Sale Price $140,101
Name FULTON JESSICA E EST OF
Sale Date 2019-09-23
Name FULTON JESSICA
Sale Date 2003-11-14
Sale Price $151,000
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