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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | LIONHEART HOLDINGS GROUP II LLC |
Role | Debtor |
Name | ENVISION FUNDED LLC |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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