Search icon

7 ISLAND ROAD, LLC

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

Company Details

Entity Name: 7 ISLAND ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2009
Business ALEI: 0991064
Annual report due: 31 Mar 2026
Business address: 15 MEADOW AVE, STONINGTON, CT, 06378, United States
Mailing address: 15 MEADOW AVENUE, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: dbceil09@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
NICHOLAS F. KEPPLE ESQUIRE Agent 15 MEADOW AVE, STONINGTON, CT, 06378, United States 15 MEADOW AVE, STONINGTON, CT, 06378, United States +1 860-912-5272 dbceil09@gmail.com CT, 15 MEADOW AVE, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Residence address
JAMES M CEIL SR Officer 15 MEADOW AVE, STONINGTON, CT, 06378, United States 15 MEADOW AVE, STONINGTON, CT, 06378, United States
DEBORAH W CEIL Officer 15 MEADOW AVE, STONINGTON, CT, 06378, United States 15 MEADOW AVE, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998839 2025-02-28 - Annual Report Annual Report -
BF-0012288339 2024-02-07 - Annual Report Annual Report -
BF-0011175414 2023-02-11 - Annual Report Annual Report -
BF-0010401180 2022-02-11 - Annual Report Annual Report 2022
0007143529 2021-02-10 - Annual Report Annual Report 2021
0006862136 2020-03-31 - Annual Report Annual Report 2020
0006442445 2019-03-11 - Annual Report Annual Report 2019
0006295984 2018-12-19 - Annual Report Annual Report 2018
0006199445 2018-06-13 - Annual Report Annual Report 2013
0006199461 2018-06-13 - 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
Stonington 7 ISLAND RD 79/6/26// 1.16 4279 Source Link
Acct Number 00853700
Assessment Value $293,500
Appraisal Value $419,400
Land Use Description SINGLE FAM
Neighborhood 0090
Land Assessed Value $120,300
Land Appraised Value $171,900

Parties

Name 7 ISLAND ROAD, LLC
Sale Date 2020-07-30
Name 7 ISLAND ROAD, LLC
Sale Date 2018-05-04
Name CEIL DEBORAH W & JAMES M SR
Sale Date 2008-07-03
Sale Price $175,000
Name VICTORIA EDMUND J JR
Sale Date 1987-12-16
Name VICTORIA EDMUND J JR & MARJORIE B
Sale Date 1980-10-03
Stonington 11 ISLAND RD 79/6/27A// 0.95 115987 Source Link
Acct Number 00780710
Assessment Value $107,500
Appraisal Value $153,600
Land Use Description VACANT MDL-00
Neighborhood 0090
Land Assessed Value $107,500
Land Appraised Value $153,600

Parties

Name 11 ISLAND ROAD LLC
Sale Date 2020-07-30
Name 7 ISLAND ROAD, LLC
Sale Date 2018-05-04
Name 15 ISLAND ROAD, LLC
Sale Date 2017-05-04
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