Search icon

Taxa Real Estate Referral Network LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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