Search icon

SUNCREST, LLC

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

Company Details

Entity Name: SUNCREST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Dec 1998
Branch of: SUNCREST, LLC, FLORIDA (Company Number L05000115801)
Business ALEI: 0608546
Annual report due: 31 Mar 2024
Business address: 10835 BROADVIEW BAY POINT, BOYNTON BEACH, FL, 33473
Place of Formation: FLORIDA
E-Mail: gaer00@aol.com

Agent

Name Role Business address Mailing address E-Mail Residence address
SEAN P. CLARK, ESQ. Agent 78 BEAVER ROAD, SUITE 2G, WETHERSFIELD, CT, 06109, United States 78 BEAVER ROAD, SUITE 2G, WETHERSFIELD, CT, 06109, United States gaer00@aol.com 259 THREE MILE ROAD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
JANICE M. GOLDSCHMIDT CO-TRUSTEE Officer 10835 BROADVIEW BAY POINT, BOYNTON BEACH, FL, 33473, United States 10835 BROADVIEW BAY POINT, BOYNTON BEACH, FL, 33473, United States
PAUL R. GOLDSCHMIDT CO-TRUSTEE Officer 10835 BROADVIEW BAY POINT, BOYNTON BEACH, FL, 33473, United States 10835 BROADVIEW BAY POINT, BOYNTON BEACH, FL, 33473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011994385 2023-09-26 2023-09-26 Reinstatement Certificate of Reinstatement -
BF-0011952902 2023-08-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011825540 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006153798 2018-04-05 - Annual Report Annual Report 2018
0006153370 2018-03-22 2018-03-22 Change of Business Address Business Address Change -
0006153378 2018-03-22 2018-03-22 Interim Notice Interim Notice -
0006153373 2018-03-22 2018-03-22 Change of Agent Agent Change -
0006101241 2018-03-01 - Annual Report Annual Report 2016
0006101245 2018-03-01 - Annual Report Annual Report 2017
0005662282 2016-10-03 - Annual Report Annual Report 2015

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
0003330310 Active OFS 2019-09-19 2024-09-19 ORIG FIN STMT

Parties

Name AM FITNESS PLAINVILLE, LLC
Role Debtor
Name SUNCREST, LLC
Role Secured Party

Property Vision Details

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
Bridgeport 96 BEECHWOOD AV #98 34/1101/7// 0.11 7601 Source Link
Acct Number RT-0082200
Assessment Value $179,940
Appraisal Value $257,060
Land Use Description Three Family
Zone RB
Neighborhood 07
Land Assessed Value $50,650
Land Appraised Value $72,360

Parties

Name CORDOVES ALAIN E
Sale Date 2018-05-15
Sale Price $272,000
Name FERDOUS RAIHAN ET AL
Sale Date 2015-09-08
Sale Price $220,000
Name 96-98 BEECHWOOD AVENUE, LLC
Sale Date 2015-01-05
Sale Price $139,000
Name SUNCREST, LLC
Sale Date 2014-10-22
Name UNITED STATES OF AMERICA
Sale Date 2014-10-22
New London 21 CHAPPELL ST E11/175/36// 0.15 5554 Source Link
Acct Number 5554
Assessment Value $155,000
Appraisal Value $221,400
Land Use Description Single Family
Zone R-2
Neighborhood 405
Land Assessed Value $33,000
Land Appraised Value $47,100

Parties

Name HAUSSLER WILLIAM W +
Sale Date 2014-02-19
Sale Price $167,500
Name SUNCREST, LLC
Sale Date 2013-03-22
Name GOLDSCHMIDT PAUL
Sale Date 2013-03-18
Sale Price $37,500
Name THE BANK OF NEW YORK MELLON
Sale Date 2012-05-02
Name NOVOA ROSALBINA
Sale Date 2001-06-06
Sale Price $128,000
New London 23 CONNECTICUT AVE E13/155/25// 0.11 5143 Source Link
Acct Number 5143
Assessment Value $195,000
Appraisal Value $278,600
Land Use Description GARAGE
Zone R-3
Neighborhood CRZ3
Land Assessed Value $23,000
Land Appraised Value $32,900

Parties

Name COLLINS REALTY MANAGEMENT, LLC
Sale Date 2023-02-03
Sale Price $1
Name COLLINS MANAGEMENT SERVICES LLC
Sale Date 2018-10-25
Sale Price $127,500
Name SUNCREST, LLC
Sale Date 2018-08-15
Name OROZCO-TIRADO CARLOS ROBERTO &
Sale Date 2014-03-17
Sale Price $155,000
Name SUNCREST, LLC
Sale Date 2011-04-04
Sale Price $45,000
New London 624 MONTAUK AVE G21/58/46// 0.45 2220 Source Link
Acct Number 2220
Assessment Value $301,600
Appraisal Value $430,900
Land Use Description Two Family
Zone R-1
Neighborhood 105
Land Assessed Value $105,500
Land Appraised Value $150,700

Parties

Name GAWU KOFI E
Sale Date 2017-11-30
Sale Price $240,000
Name SUNCREST, LLC
Sale Date 2014-07-21
Name GARDNER LOUIS M AKA MARVIN L
Sale Date 2010-05-08
Sale Price $212,000
Name BC50 TRUST I
Sale Date 2009-09-28
Name MENDOZA FLAVIA S &
Sale Date 2007-02-27
Sale Price $612,000
Norwich 3-7 SOUTH SECOND AVE 47/4/1// 0.42 2190 Source Link
Acct Number 0022170001
Assessment Value $294,800
Appraisal Value $421,100
Land Use Description STORE/SHOP M-94
Zone GC
Neighborhood C040
Land Assessed Value $48,900
Land Appraised Value $69,800

Parties

Name 3 Towers LLC
Sale Date 2022-09-01
Sale Price $100,000
Name SPRAGUE MARK R JR
Sale Date 2018-10-04
Sale Price $25,000
Name SUNCREST, LLC
Sale Date 2014-05-12
Sale Price $70,000
Name COFFEY PATRICIA
Sale Date 2014-05-12
Name COFFEY MICHAEL D +
Sale Date 1983-12-15
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