Search icon

Seaport Property Management LLC

Company Details

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 2025
NAICS code: 531311 - Residential Property Managers
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: kyle@seaportpm.com

Officer

Name Role Business address Phone E-Mail Residence address
Timothy Bray Officer 12 Roosevelt Ave, Mystic, CT, 06355, United States No data No data 23 Mattern Rd, Preston, CT, 06365-8615, United States
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 No data No data 32 Coult Ln, Old Lyme, CT, 06371-1104, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change Seaport Property Manangement LLC Seaport Property Management LLC 2024-07-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012703177 2024-07-25 2024-07-25 Name Change Amendment Certificate of Amendment No data
BF-0012702987 2024-07-24 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website