Search icon

Elizabeth Lake View 2 LLC

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

Company Details

Entity Name: Elizabeth Lake View 2 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jun 2023
Business ALEI: 2801437
Annual report due: 31 Mar 2025
Business address: 350 ORANGE STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 350 ORANGE STREET, SUITE 101, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: yohay@gli-holdings.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD T. GIAIMO, ESQUIRE Agent 265 CHURCH STREET, 10TH FLOOR, NEW HAVEN, CT, 06510, United States 265 CHURCH STREET, 10TH FLOOR, NEW HAVEN, CT, 06510, United States +1 203-786-8321 ggiaimo@uks.com 45 FILBERT STREET, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
YOHAY LEVRAM Officer 350 ORANGE STREET, SUITE 101, NEW HAVEN, CT, 06511, United States 311 BLAKE STREET, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012452131 2024-09-17 - Annual Report Annual Report -
BF-0011843241 2023-06-09 - 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
0005167554 Active OFS 2023-09-28 2028-09-28 ORIG FIN STMT

Parties

Name Elizabeth Lake View 2 LLC
Role Debtor
Name LIMA ONE CAPITAL, LLC
Role Secured Party

Property Vision Details

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 MBLU Size PID url
West Haven 114 ELIZABETH ST 68/147/// 1.61 16703 Source Link
Acct Number 00014140
Assessment Value $4,196,640
Appraisal Value $5,995,200
Land Use Description APARTMENTS MDL
Zone R4
Land Assessed Value $1,155,000
Land Appraised Value $1,650,000

Parties

Name Elizabeth Lake View 2 LLC
Sale Date 2023-08-18
Sale Price $7,770,000
Name LAKE REALTY, LLC
Sale Date 2007-09-28
Sale Price $4,400,000
Name ONE HUNDRED FOURTEEN ELIZABETH
Sale Date 2000-06-30
Name F F & G ASSOCIATES LIMITED
Sale Date 2000-06-30
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