Seaport Property Management LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | Seaport Property Management LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jul 2024 |
Business ALEI: | 3043305 |
Annual report due: | 31 Mar 2026 |
Business address: | 12 Roosevelt Ave, Mystic, CT, 06355, United States |
Mailing address: | 12 Roosevelt Ave, Mystic, CT, United States, 06355 |
ZIP code: | 06355 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | admin@seaportpm.com |
E-Mail: | kyle@seaportpm.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Kyle Schrader | Agent | 12 Roosevelt Ave, Mystic, CT, 06355, United States | 12 Roosevelt Ave, Mystic, CT, 06355, United States | +1 860-333-3242 | kyleschrader@seaportpm.com | 449 Buddington road, Groton, CT, 06340, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Kyle Schrader | Officer | 12 Roosevelt Ave, Mystic, CT, 06355, United States | +1 860-333-3242 | kyleschrader@seaportpm.com | 449 Buddington road, Groton, CT, 06340, United States |
Andrew O'Reilly | Officer | 12 Roosevelt Ave, Mystic, CT, 06355, United States | - | - | 32 Coult Ln, Old Lyme, CT, 06371-1104, United States |
Timothy Bray | Officer | 12 Roosevelt Ave, Mystic, CT, 06355, United States | - | - | 23 Mattern Rd, Preston, CT, 06365-8615, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Seaport Property Manangement LLC | Seaport Property Management LLC | 2024-07-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012882422 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012703177 | 2024-07-25 | 2024-07-25 | Name Change Amendment | Certificate of Amendment | - |
BF-0012702987 | 2024-07-24 | - | Business Formation | Certificate of Organization | - |
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