Search icon

L&R Luxury Homes LLC

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

Company Details

Entity Name: L&R Luxury Homes LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Aug 2023
Business ALEI: 2834214
Annual report due: 31 Mar 2025
Business address: 80 Ferry Blvd, Stratford, CT, 06615, United States
Mailing address: 80 Ferry Blvd, Stratford, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lrluxuryhomesllc@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Leslie Rivera Agent 80 Ferry Blvd, 106, Stratford, CT, 06615, United States 80 Ferry Blvd, 106, Stratford, CT, 06615, United States +1 203-687-6325 lrluxuryhomesllc@gmail.com 80 Ferry Blvd, 106, Stratford, CT, 06615, United States

Officer

Name Role Business address Phone E-Mail Residence address
Leslie Rivera Officer 205 Terrace Ave, West Haven, CT, 06516-2694, United States +1 203-687-6325 lrluxuryhomesllc@gmail.com 80 Ferry Blvd, 106, Stratford, CT, 06615, United States
Vincenzo Minutolo Officer 27 Anna St, Shelton, CT, 06484, United States - - 222 Bridgeport Ave, Milford, CT, 06460-4115, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012615928 2024-04-22 2024-04-22 Change of Business Address Business Address Change -
BF-0012445217 2024-04-22 - Annual Report Annual Report -
BF-0011930274 2023-08-14 2023-08-14 Interim Notice Interim Notice -
BF-0011917636 2023-08-05 - 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
0005282958 Active MUNICIPAL 2025-04-10 2040-04-10 ORIG FIN STMT

Parties

Name L&R Luxury Homes LLC
Role Debtor
Name CITY OF WEST HAVEN
Role Secured Party
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