Search icon

LIONHEART HOLDINGS GROUP II LLC

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

Company Details

Entity Name: LIONHEART HOLDINGS GROUP II LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2021
Business ALEI: 2401873
Annual report due: 31 Mar 2026
Business address: 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States
Mailing address: 565 Ellsworth Ave, New Haven, CT, United States, 06511-1672
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lionheartholdingsgroupii@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MENAHEM EDELKOPF Agent 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States +1 203-996-2828 mdbatim@gmail.com 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States

Officer

Name Role Business address Residence address
Menahem Lebenhartz Officer 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States 95 Fountain St, 2997, New Haven, CT, 06515-7731, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013179146 2025-03-05 - Annual Report Annual Report -
BF-0012325031 2024-01-16 - Annual Report Annual Report -
BF-0011130751 2023-03-09 - Annual Report Annual Report -
BF-0011035767 2022-10-13 2022-10-13 Change of Business Address Business Address Change -
BF-0010356699 2022-03-09 - Annual Report Annual Report 2022
BF-0010165547 2021-12-13 - 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
0005050182 Active OFS 2022-02-23 2027-02-23 ORIG FIN STMT

Parties

Name LIONHEART HOLDINGS GROUP II LLC
Role Debtor
Name ENVISION FUNDED LLC
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
Bridgeport 476 BROOKS ST #486 48/1721/7// 0.11 15064 Source Link
Acct Number RA-0013080
Assessment Value $237,260
Appraisal Value $338,940
Land Use Description Six Family
Zone RC
Neighborhood 14
Land Assessed Value $41,260
Land Appraised Value $58,940

Parties

Name Brooks and Putnam LLC
Sale Date 2022-07-28
Name LIONHEART HOLDINGS GROUP II LLC
Sale Date 2021-12-29
Sale Price $520,000
Name MENDEZ NANCY & EDWARD
Sale Date 2003-12-13
Sale Price $200,000
New Haven 511 WOODWARD AV #G 054/0933/01014// - 2233 Source Link
Acct Number 054 0933 01014
Assessment Value $94,010
Appraisal Value $134,300
Land Use Description Condominium
Zone PDD 74
Neighborhood 0300

Parties

Name SABO KATHERINE
Sale Date 2022-08-22
Sale Price $200,000
Name LIONHEART HOLDINGS GROUP II LLC
Sale Date 2022-05-02
Sale Price $85,000
Name MCDERMOTT BRIAN C
Sale Date 2007-09-21
Sale Price $155,000
Name AVALLONE JOSEPHINE A
Sale Date 2003-03-14
Sale Price $90,000
Name BACOTE HAZEL J
Sale Date 1989-04-11
Sale Price $115,000
New Haven 270 ROSEWOOD AV #1 113/1026/00101// - 4969 Source Link
Acct Number 113 1026 00101
Assessment Value $90,370
Appraisal Value $129,100
Land Use Description Condominium
Zone RS2
Neighborhood 0700

Parties

Name SIMS SHENIQUE
Sale Date 2022-11-17
Sale Price $193,000
Name LIONHEART HOLDINGS GROUP II LLC
Sale Date 2022-04-06
Sale Price $90,000
Name WILLIAMS SUZETTE
Sale Date 2000-09-29
Sale Price $61,000
Name The Unknown LLC
Sale Date 1987-10-07
Sale Price $89,000
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