Search icon

SREP HTFD 55 LLC

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

Company Details

Entity Name: SREP HTFD 55 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2022
Business ALEI: 2637740
Annual report due: 31 Mar 2026
Business address: 1 North Water Street, Norwalk, CT, 06854, United States
Mailing address: c/o Spinnaker Real Estate Partners LLC, 1 N. Water Street, Suite 100, Norwalk, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: legal@spinrep.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address
SREP 55 INVESTORS LLC Officer 1 North Water Street, Suite 100, Norwalk, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STACI H. BACHMAN Agent 7 South Main Street, Suite 207, West Hartford, CT, 06107, United States 1 NORTH WATER STREET, SUITE 100, NORWALK, CT, 06854, United States +1 860-546-8151 staci@spinrep.com 58 Yorkshire Ct, Farmington, CT, 06032-2487, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013207976 2025-03-27 - Annual Report Annual Report -
BF-0012227217 2024-03-04 - Annual Report Annual Report -
BF-0011072077 2023-02-23 - Annual Report Annual Report -
BF-0011020579 2022-09-28 - 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
0005110949 Active OFS 2022-12-19 2027-12-19 ORIG FIN STMT

Parties

Name SREP HTFD 55 LLC
Role Debtor
Name Capital Region Development Authority
Role Secured Party
See something incorrect or outdated?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