Entity Name: | Preferred Properties of CT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jul 2024 |
Business ALEI: | 3031928 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 20 Wesleyan Ter, Bloomfield, CT, 06002-3025, United States |
Mailing address: | P.O. Box 842, Bloomfield, CT, United States, 06002-3025 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | syreeta.brainard@yahoo.com |
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Syreeta Brainard | Officer | 20 Wesleyan Ter, Bloomfield, CT, 06002-3025, United States | 20 Wesleyan Ter, Bloomfield, CT, 06002-3025, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012879494 | 2025-02-27 | No data | Annual Report | Annual Report | No data |
BF-0013245010 | 2024-12-09 | 2024-12-09 | Change of Business Address | Business Address Change | No data |
BF-0012680061 | 2024-07-02 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website