Search icon

Drcourt Investments LLC

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

Company Details

Entity Name: Drcourt Investments LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2023
Business ALEI: 2759265
Annual report due: 31 Mar 2026
Business address: 24 Celtic Ct, Enfield, CT, 06082-5777, United States
Mailing address: 24 Celtic Ct, Enfield, CT, United States, 06082-5777
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eastern@registeredagentsinc.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

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
David Rancourt Officer 24 Celtic Ct, Enfield, CT, 06082-5777, United States 24 Celtic Ct, Enfield, CT, 06082-5777, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012815196 2025-02-12 - Annual Report Annual Report -
BF-0012429618 2024-06-04 - Annual Report Annual Report -
BF-0011755284 2023-03-30 - Business Formation Certificate of Organization -

Property Records Card

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 Unique Id Size url
Suffield 31 BRANDYWINE LN 31 R43584 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone PDA
Appraised Value 225,700
Assessed Value 157,990

Parties

Name MALLAVARAPU XAVIER SATISH &
Sale Date 2024-11-20
Sale Price $236,000
Name Drcourt Investments LLC
Sale Date 2024-06-28
Sale Price $80,000
Name MCGROARTY CARMEN L
Sale Date 2024-06-28
Sale Price $0
Name MCGROARTY CARMEN L
Sale Date 2007-10-22
Sale Price $170,000
Name MCGLYNN FRANCIS E & MARILYN M LU
Sale Date 2007-09-21
Sale Price $0
Name MCGLYNN FRANCIS E & MARILYN M LU
Sale Date 2005-02-03
Sale Price $0
Name MCGLYNN FRANCIS E & MARILYN M
Sale Date 1976-09-14
Sale Price $33,000
See something incorrect or outdated?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