Entity Name: | Revive & Thrive Renovations LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Aug 2023 |
Business ALEI: | 2834677 |
Annual report due: | 31 Mar 2025 |
Business address: | 438 Congdon St, Middletown, CT, 06457-2030, United States |
Mailing address: | 438 Congdon St, Middletown, CT, United States, 06457-2030 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | jake.thrive@gmail.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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jason Famiglietti | Agent | 145 W MAIN ST, PLAINVILLE, CT, 06062, United States | 145 W MAIN ST PO DRAWER 250, PLAINVILLE, CT, 06062, United States | +1 860-620-3163 | jason@famandfam.com | 52 Peppercorn Lane, Middletown, CT, 06457, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN KAVARNOS | Officer | 59 Pentlow Ave, New Britain, CT, 06053-1623, United States | 59 Pentlow Ave, New Britain, CT, 06053-1623, United States |
JACOB BEHELER | Officer | 438 Congdon St, Middletown, CT, 06457-2030, United States | 438 Congdon St, Middletown, CT, 06457-2030, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0671420 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2023-12-19 | 2023-12-19 | 2024-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012452274 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0011919075 | 2023-08-07 | - | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Winchester | 830 MAIN ST | 106/043/004// | 0.25 | 412 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Revive & Thrive Renovations LLC |
Sale Date | 2024-06-24 |
Sale Price | $115,900 |
Name | WORTH IT CAPITAL LLC |
Sale Date | 2022-09-07 |
Sale Price | $1 |
Name | THREES A CHARM LLC |
Sale Date | 2017-10-19 |
Name | HAYES EILEEN |
Sale Date | 2008-07-03 |
Sale Price | $107,000 |
Name | HSBC MORTGAGE SERVICES INC. |
Sale Date | 2008-04-21 |
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