Search icon

CC Real Estate Management LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CC Real Estate Management LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 26 Feb 2025
Business ALEI: 3162145
Annual report due: 31 Mar 2026
Business address: 62 Ventura Dr, Colchester, CT, 06415-2061, United States
Mailing address: 62 Ventura Dr, Colchester, CT, United States, 06415-2061
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: chabotbrandon11@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brandon Chabot Agent 62 Ventura Dr, Colchester, CT, 06415-2061, United States 62 Ventura Dr, Colchester, CT, 06415-2061, United States +1 860-990-2352 chabotbrandon11@gmail.com 62 Ventura Dr, Colchester, CT, 06415-2061, United States

Officer

Name Role Business address Phone E-Mail Residence address
Brandon Chabot Officer 62 Ventura Dr, Colchester, CT, 06415-2061, United States +1 860-990-2352 chabotbrandon11@gmail.com 62 Ventura Dr, Colchester, CT, 06415-2061, United States
Scott Civardi Officer 62 Ventura Dr, Colchester, CT, 06415-2061, United States - - 516 Little City Road, Haddam, CT, 06441, United States

History

Type Old value New value Date of change
Name change CC Property Managment LLC CC Real Estate Management LLC 2025-02-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013333766 2025-02-27 2025-02-27 Name Change Amendment Certificate of Amendment -
BF-0013333563 2025-02-26 - Business Formation Certificate of Organization -
BF-0013333589 2025-02-26 2025-02-26 Interim Notice Interim Notice -
See something incorrect or outdated? Let us know

Sources: 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