Entity Name: | Liza Davis Property Management, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Aug 2023 |
Business ALEI: | 2844425 |
Annual report due: | 31 Mar 2025 |
Business address: | 115 Wanda Ln, Middletown, CT, 06457-8718, United States |
Mailing address: | 115 Wanda Ln, Middletown, CT, United States, 06457-8718 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | lizadavisbailbonds@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 | |
---|---|---|---|---|---|---|
liza davis | Agent | 115 Wanda Ln, Middletown, CT, 06457-8718, United States | 115 Wanda Ln, Middletown, CT, 06457-8718, United States | +1 860-818-7078 | lizadavisbailbonds@gmail.com | 115 Wanda Ln, Middletown, CT, 06457-8718, United States |
Name | Role | Residence address |
---|---|---|
Liza Davis, Trustee of the Liza Vigneri Davis | Officer | 115 Wanda Ln, Middletown, CT, 06457-8718, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Liza Davis LLC | Liza Davis Property Management, LLC | 2025-01-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013300108 | 2025-01-24 | 2025-01-24 | Interim Notice | Interim Notice | - |
BF-0012452515 | 2025-01-22 | - | Annual Report | Annual Report | - |
BF-0013298643 | 2025-01-22 | 2025-01-22 | Name Change Amendment | Certificate of Amendment | - |
BF-0011941347 | 2023-08-22 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Haven | 1345 STATE ST | 155/1296/00200// | 0.09 | 7056 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Liza Davis Property Management, LLC |
Sale Date | 2025-03-07 |
Name | DAVIS LIZA TR |
Sale Date | 2023-04-13 |
Sale Price | $145,000 |
Name | MITCHELL RACHEL |
Sale Date | 2006-12-04 |
Sale Price | $162,500 |
Name | RUSSO JOHN V |
Sale Date | 2005-10-27 |
Name | RUSSO JOHN L |
Sale Date | 1990-10-03 |
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