Search icon

MM Enterprise, LLC

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

Company Details

Entity Name: MM Enterprise, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jul 2023
Business ALEI: 2823748
Annual report due: 31 Mar 2025
Business address: 139 Morse Ave, Groton, CT, 06340-5144, United States
Mailing address: PO Box 2161, Pawcatuck, CT, United States, 06379
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: realtor.srush@gmail.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
HOOPS & ASSOCIATES, LLC Agent

Officer

Name Role Business address Residence address
Stephanie Rush Officer 139 Morse Ave, Groton, CT, 06340-5144, United States 139 Morse Avenue, Groton, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012442222 2024-03-14 - Annual Report Annual Report -
BF-0011888607 2023-07-18 - 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
0005248199 Active OFS 2024-11-01 2029-11-01 ORIG FIN STMT

Parties

Name MM Enterprise, LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 86667
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
Norwich 83 LUCAS PARK RD 130/2/36// 0.46 8743 Source Link
Acct Number 0088730001
Assessment Value $179,700
Appraisal Value $256,800
Land Use Description Single Family
Zone R20
Neighborhood 0130
Land Assessed Value $59,600
Land Appraised Value $85,200

Parties

Name SELF NIKOLAUS
Sale Date 2025-03-17
Sale Price $395,000
Name MM Enterprise, LLC
Sale Date 2024-09-05
Sale Price $215,000
Name TYLER KATHLEEN
Sale Date 2022-08-18
Name TYLER ROBERT C +
Sale Date 2012-08-16
Sale Price $145,000
Name PISHAL FAMILY LIVING TRUST
Sale Date 2012-05-10
Plainfield 17 PALMER CT 1CV/0082/0021// 0.15 6103 Source Link
Acct Number 00558600
Assessment Value $126,710
Appraisal Value $181,020
Land Use Description Single Family
Zone RA19
Neighborhood 80
Land Assessed Value $23,150
Land Appraised Value $33,070

Parties

Name EDWARDS DANIEL II & DEANA B
Sale Date 2024-07-29
Sale Price $307,000
Name MM Enterprise, LLC
Sale Date 2024-07-29
Name MM Enterprise, LLC
Sale Date 2023-10-31
Sale Price $155,000
Name LAPORTE MADELEINE R
Sale Date 2023-06-06
Name LAPORTE MADELEINE R
Sale Date 1997-03-10
Plainfield 0 PALMER CT [REAR] 1CV/0082/0056// 0.37 6131 Source Link
Acct Number 00561200
Assessment Value $770
Appraisal Value $1,100
Land Use Description Vacant
Zone RA19
Neighborhood 80
Land Assessed Value $770
Land Appraised Value $1,100

Parties

Name EDWARDS DANIEL II & DEANA B
Sale Date 2024-07-29
Name MM Enterprise, LLC
Sale Date 2023-10-31
Name LAPORTE MADELEINE R
Sale Date 2023-06-06
Name LAPORTE MADELINE R
Sale Date 1997-03-10
Name LAPORTE WILLIAM F & MADELIENE R
Sale Date 1985-08-14
Griswold 528 HOPEVILLE RD 19/50/28// 1 717 Source Link
Acct Number T0417800
Assessment Value $142,450
Appraisal Value $203,500
Land Use Description SINGLE FAMILY
Zone R60
Neighborhood 0050
Land Assessed Value $37,800
Land Appraised Value $54,000

Parties

Name MM Enterprise, LLC
Sale Date 2024-11-25
Sale Price $216,000
Name OGRADY LESLIE EST
Sale Date 2023-11-13
Name OGRADY LESLIE
Sale Date 2003-08-25
Name OGRADY LESLIE &
Sale Date 2003-07-11
Name TRAHAN CONRAD D
Sale Date 1997-08-01
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