Entity Name: | Land Partners LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Apr 2023 |
Business ALEI: | 2764277 |
Annual report due: | 31 Mar 2025 |
Business address: | 3 Cloverleaf Lane, Greenwich, CT, 06831, United States |
Mailing address: | 3 Cloverleaf Lane, Greenwich, CT, United States, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@madisonallied.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
LEGALCORP SOLUTIONS, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Thomas Scott | Officer | 3 Cloverleaf Lane, Greenwich, CT, 06831, United States | 9171 Towne Centre Dr, Ste 200, San Diego, CA, 92122, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012594468 | 2024-03-28 | 2024-03-28 | Change of Business Address | Business Address Change | - |
BF-0012429233 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011946106 | 2023-08-18 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011760072 | 2023-04-05 | - | 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