Search icon

REBECCA ELLSLEY LLC

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

Company Details

Entity Name: REBECCA ELLSLEY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2010
Business ALEI: 1001813
Annual report due: 31 Mar 2026
Business address: 4 PARTRICK LANE, WESTPORT, CT, 06880, United States
Mailing address: 4 PARTRICK LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rebeccaellsley@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
REBECCA J. ELLSLEY Agent 4 PARTRICK LANE, WESTPORT, CT, 06880, United States 4 PARTRICK LANE, WESTPORT, CT, 06880, United States +1 203-644-2121 rebeccaellsley@hotmail.com 4 PARTRICK LANE, WESTPORT, CT, 06880, United States

Officer

Name Role Phone E-Mail Residence address
REBECCA J. ELLSLEY Officer +1 203-644-2121 rebeccaellsley@hotmail.com 4 PARTRICK LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003065 2025-03-10 - Annual Report Annual Report -
BF-0012186409 2024-03-13 - Annual Report Annual Report -
BF-0009885911 2023-09-27 - Annual Report Annual Report -
BF-0010740930 2023-09-27 - Annual Report Annual Report -
BF-0011183075 2023-09-27 - Annual Report Annual Report -
BF-0008085898 2023-09-27 - Annual Report Annual Report 2020
BF-0011889648 2023-07-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006508590 2019-03-29 - Annual Report Annual Report 2019
0006508563 2019-03-29 - Annual Report Annual Report 2017
0006508580 2019-03-29 - 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
Milford 153 FOURTH AVE 9/80/4// - 341 Source Link
Acct Number 000072
Assessment Value $360,760
Appraisal Value $515,380
Land Use Description SINGLE FAM MDL-01
Zone R10
Neighborhood 286
Land Assessed Value $194,800
Land Appraised Value $278,290

Parties

Name REBECCA ELLSLEY LLC
Sale Date 2014-06-26
Sale Price $425,000
Name WALL PETER M & JUDITH A & SURV
Sale Date 1995-10-03
Sale Price $162,500
Name ADAMS JUDITH S
Sale Date 1995-07-28
Name ADAMS DOUGLAS F & JUDITH S & S
Sale Date 1971-10-01
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