Search icon

CANDLEWOOD VENTURES LLC

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

Company Details

Entity Name: CANDLEWOOD VENTURES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2001
Business ALEI: 0670230
Annual report due: 31 Mar 2026
Business address: 3 Dixon St, Milford, CT, 06460-8013, United States
Mailing address: 38-39 216th St, Bayside, NY, United States, 11361-2317
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jvirgintino@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES VIRGINTINO Officer 507 Danbury Rd, New Milford, CT, 06776-4389, United States 476 CANDLEWOOD LAKE RD., BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David F. Bennett, Esq. Agent 34 Mill Plain Rd Ste 1, Danbury, CT, 06811-5190, United States 34 Mill Plain Rd Ste 1, Danbury, CT, 06811-5190, United States +1 203-470-5536 bulldog799@aol.com 3 Dixon St, Milford, CT, 06460-8013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944912 2025-03-03 - Annual Report Annual Report -
BF-0012673068 2024-06-25 2024-06-25 Change of Agent Agent Change -
BF-0012673065 2024-06-25 2024-06-25 Change of Business Address Business Address Change -
BF-0012204836 2024-01-13 - Annual Report Annual Report -
BF-0011401512 2023-01-16 - Annual Report Annual Report -
BF-0010210380 2022-03-07 - Annual Report Annual Report 2022
0007103549 2021-02-01 - Annual Report Annual Report 2021
0006774171 2020-02-22 - Annual Report Annual Report 2020
0006320135 2019-01-14 - Annual Report Annual Report 2019
0006007865 2018-01-15 - Annual Report Annual Report 2018

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
Brookfield 474 CANDLEWOOD LAKE RD B07//025// 0.66 899 Source Link
Acct Number 02285000
Assessment Value $1,615,930
Appraisal Value $2,308,470
Land Use Description Marinas Md 94
Zone MC
Land Assessed Value $1,340,060
Land Appraised Value $1,914,370

Parties

Name TS - GROVE PT MARINAS BB, LLC
Sale Date 2023-09-12
Sale Price $1
Name TS - GROVE PT MARINAS BB, LLC
Sale Date 2023-08-25
Sale Price $4,500,000
Name CANDLEWOOD VENTURES LLC
Sale Date 2001-04-16
Sale Price $2,300,000
Name CHESAPEAKE BAY PROPERTIES, L.L.C.
Sale Date 2000-06-29
Brookfield 413A CANDLEWOOD LAKE RD B07//084// 1.04 101422 Source Link
Acct Number 03143001
Assessment Value $85,280
Appraisal Value $121,830
Land Use Description Vacant Res Land
Zone R-40
Land Assessed Value $85,280
Land Appraised Value $121,830

Parties

Name TS - GROVE PT MARINAS BB, LLC
Sale Date 2023-09-12
Sale Price $1
Name TS - GROVE PT MARINAS BB, LLC
Sale Date 2023-08-25
Sale Price $4,500,000
Name CANDLEWOOD VENTURES LLC
Sale Date 2001-04-16
Brookfield 410 CANDLEWOOD LAKE RD B08//108// 0.50 1086 Source Link
Acct Number 03144000
Assessment Value $735,410
Appraisal Value $1,050,590
Land Use Description Marinas Lnd
Zone R-40
Land Assessed Value $735,410
Land Appraised Value $1,050,590

Parties

Name TS - GROVE PT MARINAS BB, LLC
Sale Date 2023-09-12
Sale Price $1
Name TS - GROVE PT MARINAS BB, LLC
Sale Date 2023-08-25
Sale Price $4,500,000
Name CANDLEWOOD VENTURES LLC
Sale Date 2001-04-16
Sale Price $2,300,000
Name CHESAPEAKE BAY PROPERTIES, L.L.C.
Sale Date 2000-06-29
Brookfield 413 CANDLEWOOD LAKE RD B08//107// 2.38 1085 Source Link
Acct Number 03143000
Assessment Value $327,150
Appraisal Value $467,360
Land Use Description Marinas Md 96
Zone R-40
Land Assessed Value $243,110
Land Appraised Value $347,300

Parties

Name TS - GROVE PT MARINAS BB, LLC
Sale Date 2023-09-12
Sale Price $1
Name TS - GROVE PT MARINAS BB, LLC
Sale Date 2023-08-25
Sale Price $4,500,000
Name CANDLEWOOD VENTURES LLC
Sale Date 2001-04-16
Sale Price $2,300,000
Name CHESAPEAKE BAY PROPERTIES, L.L.C.
Sale Date 2000-06-29
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