Entity Name: | Botero Property Management LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jun 2022 |
Business ALEI: | 2588143 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 301 Strawberry Hill Ave, NORWALK, CT, 06851, United States |
Mailing address: | 301 Strawberry Hill Ave, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | service@mynestagency.com |
Name | Role |
---|---|
The NEST Agency LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Lina Ochoa | Officer | 301 Strawberry Hill Ave, Norwalk, CT, 06851-4304, United States | 70 Cranbury Rd, Westport, CT, 06880-1821, United States |
Carlos Botero | Officer | 301 Strawberry Hill Ave, Norwalk, CT, 06851-4304, United States | 70 Cranbury Rd, Westport, CT, 06880-1821, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012696951 | 2024-07-19 | 2024-07-19 | Interim Notice | Interim Notice | No data |
BF-0012325938 | 2024-02-13 | No data | Annual Report | Annual Report | No data |
BF-0011522757 | 2023-04-03 | No data | Annual Report | Annual Report | No data |
BF-0010684166 | 2022-07-18 | No data | Change of Business Address | Business Address Change | No data |
BF-0010656154 | 2022-06-24 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 20 Jan 2025
Sources: Connecticut's Official State Website