Taxa Real Estate Referral Network LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | Taxa Real Estate Referral Network LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 18 Sep 2022 |
Business ALEI: | 2632590 |
Annual report due: | 31 Mar 2026 |
Business address: | 50 Washington Street, Norwalk, CT, 06854, United States |
Mailing address: | 50 Washington Street, Suite V4, Norwalk, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@taxareferralnetwork.com |
E-Mail: | mrluissanchez@yahoo.com |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Luis Sanchez | Agent | 50 Washington Street, Suite V4, Norwalk, CT, 06854, United States | 50 Washington Street, Suite V4, Norwalk, CT, 06854, United States | +1 203-650-2390 | info@taxareferralnetwork.com | 245 E 19th St., 16F, New York, NY, 10003, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Luis Sanchez | Officer | 50 Washington Street, Suite V4, Norwalk, CT, 06854, United States | +1 203-650-2390 | info@taxareferralnetwork.com | 245 E 19th St., 16F, New York, NY, 10003, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0794560 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2022-09-28 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013346101 | 2025-03-14 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0012782907 | 2024-10-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012681389 | 2024-07-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011008182 | 2022-09-18 | - | 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