Search icon

SPARKS SECURITY REALTY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPARKS SECURITY REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 2024
Business ALEI: 3047010
Annual report due: 31 Mar 2026
Business address: 12 Granger Ln, Plainville, CT, 06062-1166, United States
Mailing address: 12 Granger Ln, Plainville, CT, United States, 06062-1166
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: todd@sparkssecurityllc.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Todd Sturgeon Agent 12 Granger Ln, Plainville, CT, 06062-1166, United States 12 Granger Ln, Plainville, CT, 06062-1166, United States +1 860-805-0079 todd@sparkssecurityllc.com 24 Concetta Ln, Bristol, CT, 06010-4496, United States

Officer

Name Role Business address Phone E-Mail Residence address
Todd Sturgeon Officer 10 Granger Lane, Plainville, CT, 06052, United States +1 860-805-0079 todd@sparkssecurityllc.com 24 Concetta Ln, Bristol, CT, 06010-4496, United States
Wayne Curtis Sparks Officer - - - 4 Highwood Xing, Burlington, CT, 06013-1926, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012883340 2025-03-13 - Annual Report Annual Report -
BF-0012739084 2024-08-21 2024-08-21 Change of Business Address Business Address Change -
BF-0012712141 2024-08-01 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005254562 Active OFS 2024-12-05 2029-12-05 ORIG FIN STMT

Parties

Name SPARKS SECURITY REALTY LLC
Role Debtor
Name SPARKS SECURITY LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party

Property Records Card

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 Unique Id Size url
Plainville 19 UNIONVILLE AVE R05066 0.4400 Source Link
Property Use Residential
Primary Use Residential
Zone R-20
Appraised Value 178,700
Assessed Value 125,090

Parties

Name LAROCCA GIROLAMO ESTATE OF
Sale Date 2024-08-13
Sale Price $0
Name SPARKS SECURITY REALTY LLC
Sale Date 2024-08-13
Sale Price $260,000
Name LAROCCA GIROLAMO ESTATE OF
Sale Date 2023-12-14
Sale Price $0
Name LAROCCA GIROLAMO
Sale Date 2000-03-09
Sale Price $0
Name LAROCCA GIROLAMO
Sale Date 1995-04-28
Sale Price $0
Name QUEREUX ROBERT L & VERONICA C
Sale Date 1973-03-26
Sale Price $0
See something incorrect or outdated? Let us know

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