Entity Name: | 2750 Whitney LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Dec 2024 |
Business ALEI: | 3116582 |
Annual report due: | 31 Mar 2026 |
Business address: | 426 Westport Ave, Norwalk, CT, 06851-4423, United States |
Mailing address: | 426 Westport Ave, 1048, Norwalk, CT, United States, 06851-4423 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | robert.rice02@gmail.com |
E-Mail: | contact@rmllre.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 |
---|---|---|
RMLL, LLC | Officer | 426 Westport Ave, 1048, Norwalk, CT, 06851, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
James Randel | Agent | 265 Post Road West, Westport, CT, 06880, United States | 265 Post Road West, Westport, CT, 06880, United States | +1 203-858-8986 | jrandel@randelesq.com | 265 Post Rd W, Westport, CT, 06880-4746, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013250093 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0013249630 | 2024-12-12 | - | 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 | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamden | 2750 WHITNEY AVE | 2831/165/// | 0.61 | 100488 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | 2750 Whitney LLC |
Sale Date | 2025-01-02 |
Sale Price | $559,000 |
Name | JAJS LLC |
Sale Date | 1999-06-24 |
Sale Price | $246,500 |
Name | LEVIS ALBERT J |
Sale Date | 1977-10-04 |
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