Search icon

KENNETH R. MCKEE FAMILY LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KENNETH R. MCKEE FAMILY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2005
Business ALEI: 0839834
Annual report due: 31 Mar 2026
Business address: 17 BARBERRY LN, MADISON, CT, 06443, United States
Mailing address: 875 ELM COURT, MARCO ISLAND, FL, United States, 34145
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: hmckee99@yahoo.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KENNETH R. MCKEE FAMILY LLC, FLORIDA M22000013146 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNTH R. MCKEE Agent 17 BARBERRY LANE, MADISON, CT, 06443, United States 17 BARBERRY LANE, MADISON, CT, 06443, United States +1 203-464-2946 hmckee99@yahoo.com 17 BARBERRY LANE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
KENNETH R. MCKEE Officer 17 BARBERRY LANE, MADISON, CT, 06443, United States 17 BARBERRY LANE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973591 2025-04-14 - Annual Report Annual Report -
BF-0012142000 2024-02-13 - Annual Report Annual Report -
BF-0011171140 2023-03-06 - Annual Report Annual Report -
BF-0010320339 2022-01-10 - Annual Report Annual Report 2022
0007062781 2021-01-13 - Annual Report Annual Report 2021
0006715259 2020-01-08 - Annual Report Annual Report 2020
0006369102 2019-02-07 - Annual Report Annual Report 2019
0006049912 2018-02-01 - Annual Report Annual Report 2018
0005952645 2017-10-24 - Annual Report Annual Report 2017
0005668180 2016-10-06 - Annual Report Annual Report 2016

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
Madison 32 EAST WHARF RD 28//41// 0.23 1386 Source Link
Acct Number 0156175
Assessment Value $504,600
Appraisal Value $720,900
Land Use Description Single Family
Zone R-2
Land Assessed Value $60,060
Land Appraised Value $85,800

Parties

Name DAIGLE BRIAN
Sale Date 2011-01-03
Sale Price $118,000
Name COMMUNITY LOAN SERVICING, LLC
Sale Date 2010-09-29
Name LAPPOSTATO ELIZABETH
Sale Date 2007-09-25
Sale Price $825,000
Name CENTRAL CONNECTICUT APARTMENTS, LLC
Sale Date 2004-03-15
Sale Price $190,000
Name ROSSELOT RICHARD A +DONNA M JOINT TEN
Sale Date 1994-10-14
Name GRIGGS WILLIAM P & NELSON LINDSEY N
Sale Date 2021-12-10
Sale Price $750,000
Name KENNETH R. MCKEE FAMILY LLC
Sale Date 2006-02-22
Name MCKEE KENNETH R LIMITED FAMILY PSHIP
Sale Date 2004-06-10
Name MCKEE KENNETH R
Sale Date 2003-07-26
Sale Price $499,000
Name ROGERS JOAN B C
Sale Date 1995-08-18
Madison 19 SCOTLAND AVE 39//26// 0.42 2470 Source Link
Assessment Value $101,400
Appraisal Value $144,800
Land Use Description Vacant Lnd
Zone R-2

Parties

Name 19 SCOTLAND AVE LLC
Sale Date 2024-02-20
Sale Price $485,000
Name KENNETH R. MCKEE FAMILY LLC
Sale Date 2006-02-22
Name MCKEE KENNETH R FAMILY LIMITED PARTNERSH
Sale Date 2004-05-07
Name MCKEE KENNETH R
Sale Date 2003-07-28
Sale Price $349,900
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