Search icon

FISHERMAN'S WORLD REALTY, LLC

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

Company Details

Entity Name: FISHERMAN'S WORLD REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Feb 2010
Business ALEI: 0996026
Annual report due: 31 Mar 2025
Business address: 2 FORT POINT ST., NORWALK, CT, 06855, United States
Mailing address: 2 FORT POINT ST., NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RICK@FISHERMANSWORLD.NET

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN D. SMITH Agent 65 EAST AVE., NORWALK, CT, 06851, United States 65 East Ave, Norwalk, CT, 06851-4914, United States +1 203-247-4768 RICK@FISHERMANSWORLD.NET 9 JOHN APPLEGATE ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
RICHARD MOLA Officer 2 FORT POINT ST., NORWALK, CT, 06855, United States 18 BETHEL ST., NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011174598 2024-01-22 - Annual Report Annual Report -
BF-0012200123 2024-01-22 - Annual Report Annual Report -
BF-0010250641 2024-01-22 - Annual Report Annual Report 2022
BF-0009842558 2021-12-30 - Annual Report Annual Report -
BF-0009427903 2021-12-30 - Annual Report Annual Report 2020
0006704140 2019-12-27 - Annual Report Annual Report 2019
0006704136 2019-12-27 - Annual Report Annual Report 2018
0005913991 2017-08-22 - Annual Report Annual Report 2017
0005490219 2016-02-19 - Annual Report Annual Report 2014
0005490221 2016-02-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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