Search icon

SIDE LINE PROPERTIES, LLC

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

Company Details

Entity Name: SIDE LINE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 1999
Business ALEI: 0614379
Annual report due: 31 Mar 2026
Business address: 145 SCHOOL HOUSE ROAD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 145 SCHOOL HOUSE ROAD, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Lrhodes226@comcast.net

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLIFFORD RHODES Agent 145 SCHOOL HOUSE ROAD, OLD SAYBROOK, CT, 06475, United States 145 SCHOOL HOUSE ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-790-5033 lrhodes226@comcast.net 145 SCHOOL HOUSE ROAD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
LYNNE RHODES Officer 145 SCHOOL HOUSE ROAD, OLD SAYBROOK, CT, 06475, United States - - 145 SCHOOLHOUSE RD., OLD SAYBROOK, CT, 06475, United States
CLIFFORD RHODES Officer 145 SCHOOLHOUSE RD, OLD SAYBROOK, CT, 06475, United States +1 860-790-5033 lrhodes226@comcast.net 145 SCHOOL HOUSE ROAD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938188 2025-03-13 - Annual Report Annual Report -
BF-0012340607 2024-02-24 - Annual Report Annual Report -
BF-0011155529 2023-01-27 - Annual Report Annual Report -
BF-0010391296 2022-03-28 - Annual Report Annual Report 2022
0007144319 2021-02-10 - Annual Report Annual Report 2021
0006762088 2020-02-19 2020-02-19 Change of Agent Address Agent Address Change -
0006762101 2020-02-19 - Annual Report Annual Report 2020
0006506821 2019-03-29 - Annual Report Annual Report 2019
0006364349 2019-02-05 - Annual Report Annual Report 2018
0006035750 2018-01-25 - Annual Report Annual Report 2017

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
Old Saybrook 83 MILL ROCK RD EAST 042/036/// 0.4 4320 Source Link
Acct Number 00481000
Assessment Value $193,300
Appraisal Value $276,200
Land Use Description Single Family
Zone I-1
Neighborhood 0055
Land Assessed Value $61,100
Land Appraised Value $87,300

Parties

Name SIDE LINE PROPERTIES, LLC
Sale Date 2004-01-20
Sale Price $212,000
Name MUCHA IRMA R
Sale Date 2004-01-20
Name MUCHA JOHN J & IRMA R
Sale Date 1957-05-27
Old Saybrook 44 OLD SEA LA 019/135/// 0.09 5845 Source Link
Acct Number 00251800
Assessment Value $237,600
Appraisal Value $339,400
Land Use Description Single Family
Zone A
Neighborhood 0225
Land Assessed Value $158,900
Land Appraised Value $227,000

Parties

Name SCHEINBLUM RICHARD D & LARA K
Sale Date 2005-08-11
Sale Price $199,900
Name BARONE JOSEPH S & JEANETTE
Sale Date 2001-07-16
Sale Price $108,000
Name SIDE LINE PROPERTIES, LLC
Sale Date 1999-03-05
Old Lyme 225 BOSTON POST RD 64//28// 3.17 3290 Source Link
Acct Number 00312500
Assessment Value $274,900
Appraisal Value $392,500
Land Use Description Single Fam MDL-01
Zone RU80
Neighborhood 0030
Land Assessed Value $124,300
Land Appraised Value $177,500

Parties

Name SIDE LINE PROPERTIES, LLC
Sale Date 2016-01-08
Name RHODES CLIFFORD & LYNNE
Sale Date 2016-01-08
Sale Price $67,000
Name HASELEY-JONES MAUREEN
Sale Date 2005-11-01
Sale Price $312,000
Name ZOUFALY OLIVIA EVE & HEALY SEAN ROLLINS
Sale Date 2021-05-24
Sale Price $650,000
Name BLUE HOUSES, LLC
Sale Date 2020-10-23
Name PALLENBERG EMIL
Sale Date 2020-10-23
Sale Price $225,000
Name EVERSON DONALD L EST
Sale Date 2020-05-15
Name EVERSON DONALD L EST
Sale Date 2019-02-04
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