Search icon

Phase Five LLC

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

Company Details

Entity Name: Phase Five LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2023
Business ALEI: 2767118
Annual report due: 31 Mar 2025
Business address: 779 Prospect Ave, West Hartford, CT, 06105, United States
Mailing address: 779 Prospect Ave, C8, West Hartford, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rebecca.makas@kw.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
GREENE LAW, P.C. Agent

Officer

Name Role Business address Residence address
Rebecca Makas Officer 779 Prospect Ave, C8, West Hartford, CT, 06105, United States 779 Prospect Ave, C8, West Hartford, CT, 06105, United States
Robert Makas Officer 779 Prospect Ave, C8, West Hartford, CT, 06105, United States 779 Prospect Ave, C8, West Hartford, CT, 06105, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0795020 REAL ESTATE BROKER ACTIVE CURRENT 2023-10-19 2023-10-19 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012430682 2024-02-15 - Annual Report Annual Report -
BF-0011762971 2023-04-11 - 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See something incorrect or outdated?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