Search icon

A & C RENTAL PROPERTIES, LLC

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

Company Details

Entity Name: A & C RENTAL PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jun 2010
Business ALEI: 1008334
Annual report due: 31 Mar 2025
Business address: 65 MONTICELLO LANE, MANSFIELD, CT, 06268, United States
Mailing address: 65 MONTICELLO LANE, MANSFIELD, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: vinylrus12@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
Christopher Shepard Agent 65 Monticello Ln, Storrs Mansfield, CT, 06268-2508, United States 65 Monticello Ln, Storrs Mansfield, CT, 06268-2508, United States +1 860-235-6144 vinylrus12@gmail.com 65 Monticello Ln, Storrs Mansfield, CT, 06268-2508, United States

Officer

Name Role Business address Residence address
CHRISTOPHER B. SHEPARD Officer 65 MONTICELLO LANE, MANSFIELD, CT, 06269, United States 65 MONTICELLO LANE, MANSFIELD, CT, 06269, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012155054 2024-02-01 - Annual Report Annual Report -
BF-0011183914 2024-01-08 - Annual Report Annual Report -
BF-0010741851 2023-06-21 - Annual Report Annual Report -
BF-0009784384 2023-06-21 - Annual Report Annual Report -
0006906930 2020-05-20 - Annual Report Annual Report 2020
0006906894 2020-05-20 - Annual Report Annual Report 2017
0006906927 2020-05-20 - Annual Report Annual Report 2018
0006906928 2020-05-20 - Annual Report Annual Report 2019
0005585765 2016-06-14 - Annual Report Annual Report 2016
0005585761 2016-06-14 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005151545 Active OFS 2023-06-26 2028-06-26 ORIG FIN STMT

Parties

Name A & C RENTAL PROPERTIES, LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
0003377283 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name CHARTET OAK FEDERAL CREDIT UNION
Role Secured Party
Name A & C RENTAL PROPERTIES, LLC
Role Debtor

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
Windham 396 VALLEY ST 12/328/26// 0.14 3074 Source Link
Acct Number 00363000
Assessment Value $2,500
Appraisal Value $3,570
Land Use Description Res Vacant
Zone NPR2
Neighborhood 220
Land Assessed Value $2,500
Land Appraised Value $3,570

Parties

Name A & C RENTAL PROPERTIES, LLC
Sale Date 2020-06-02
Name SHEPARD CHRISTOPHER B
Sale Date 2019-12-06
Sale Price $80,000
Name MILES JOANNE & MENDITTO ALBERT F JR
Sale Date 2014-06-24
Name MENDITTO ALBERT ESTATE OF
Sale Date 1967-05-01
Windham 321 PROSPECT ST 12/319/93// 0.37 2951 Source Link
Acct Number 00347500
Assessment Value $222,150
Appraisal Value $317,360
Land Use Description Res Dwelling
Zone NPR2
Neighborhood 220
Land Assessed Value $26,060
Land Appraised Value $37,230

Parties

Name A & C RENTAL PROPERTIES, LLC
Sale Date 2018-07-30
Name SHEPARD CHRISTOPHER
Sale Date 2018-01-02
Sale Price $120,000
Name MORRIS LEO
Sale Date 1999-06-28
Sale Price $142,500
Name SHAFFER CHARLES B
Sale Date 1991-02-26
Sale Price $129,000
Name STROTMAN JAMES W
Sale Date 1990-07-19
Windham 146 WALNUT ST 13/347/18// 0.1 3530 Source Link
Acct Number 00419500
Assessment Value $122,410
Appraisal Value $174,860
Land Use Description Res Dwelling
Zone NPR1
Neighborhood 220
Land Assessed Value $27,910
Land Appraised Value $39,870

Parties

Name A & C RENTAL PROPERTIES, LLC
Sale Date 2013-04-10
Name SHEPARD CHRISTOPHER B & ANDREE M
Sale Date 2013-04-10
Name SHEPARD CHRISTOPHER B
Sale Date 2011-04-07
Sale Price $37,000
Name U S BANK NATIONAL ASSOC
Sale Date 2010-12-29
Name GARCIA GUADALUPE
Sale Date 2006-10-11
Sale Price $165,000
Windham 115 SPRING ST 13/350/13// 0.47 6127 Source Link
Acct Number 00426200
Assessment Value $427,430
Appraisal Value $610,610
Land Use Description Commercial Apts
Zone NPR2
Neighborhood 210
Land Assessed Value $28,830
Land Appraised Value $41,180

Parties

Name A & C RENTAL PROPERTIES, LLC
Sale Date 2010-07-28
Sale Price $835,000
Name B & D RENTAL PROPERTIES, LLC
Sale Date 2003-09-16
Sale Price $425,000
Name JOHNSON MILTON R & WALTER A
Sale Date 1988-12-20
Windham 98 WALNUT ST 13/350/11// 0.1 6126 Source Link
Acct Number 00426000
Assessment Value $178,560
Appraisal Value $255,090
Land Use Description Commercial Apts
Zone NPR2
Neighborhood 310
Land Assessed Value $27,910
Land Appraised Value $39,870

Parties

Name A & C RENTAL PROPERTIES, LLC
Sale Date 2010-07-28
Sale Price $835,000
Name B & D RENTAL PROPERTIES, LLC
Sale Date 2003-09-16
Sale Price $425,000
Name JOHNSON MILTON R & WALTER A
Sale Date 1988-12-20
Name JOHNSON REALTY INC
Sale Date 1971-06-01
Windham 315 PROSPECT ST 12/319/92// 0.32 2950 Source Link
Acct Number 00347400
Assessment Value $211,360
Appraisal Value $301,930
Land Use Description Res Dwelling
Zone NPR2
Neighborhood 220
Land Assessed Value $26,010
Land Appraised Value $37,150

Parties

Name A & C RENTAL PROPERTIES, LLC
Sale Date 2015-03-17
Name SHEPARD CHRISTOPHER B
Sale Date 2013-06-13
Sale Price $56,500
Name TAUMANIS EGILS T & PETER
Sale Date 1997-06-03
Name TAUMANIS EGLIS
Sale Date 1997-06-03
Name TAUMANIS PETER ESTATE OF &
Sale Date 1997-06-03
Windham 404 VALLEY ST 12/328/25// 0.14 3073 Source Link
Acct Number 00362900
Assessment Value $110,650
Appraisal Value $158,060
Land Use Description Res Dwelling
Zone NPR2
Neighborhood 220
Land Assessed Value $25,000
Land Appraised Value $35,710

Parties

Name A & C RENTAL PROPERTIES, LLC
Sale Date 2020-06-02
Name SHEPARD CHRISTOPHER B
Sale Date 2019-12-06
Sale Price $80,000
Name MILES JOANNE & MENDITTO ALBERT F JR
Sale Date 2014-06-24
Name MENDITTO ALBERT ESTATE OF
Sale Date 1967-05-01
Name MENDITTO ALBERT
Sale Date 1967-05-01
Windham 303 PLEASANT ST 13/5144/14// 0.36 3877 Source Link
Acct Number 00476300
Assessment Value $187,850
Appraisal Value $268,350
Land Use Description Three Family
Zone NPR2
Neighborhood 250
Land Assessed Value $26,050
Land Appraised Value $37,210

Parties

Name SHEPARD CHRISTOPHER B & ANDREE M
Sale Date 2013-04-10
Name A & C RENTAL PROPERTIES, LLC
Sale Date 2010-07-28
Sale Price $835,000
Name B & D RENTAL PROPERTIES, LLC
Sale Date 2006-09-28
Name DICAPUA RICHARD A &
Sale Date 2000-09-29
Sale Price $115,000
Name KINCZYK JULIA ESTATE OF
Sale Date 1981-11-01
Windham 113 SPRING ST 13/350/12// 0.11 3587 Source Link
Acct Number 00426100
Assessment Value $12,990
Appraisal Value $18,550
Land Use Description Vacant W/ OB
Zone NPR2
Neighborhood 210
Land Assessed Value $2,420
Land Appraised Value $3,450

Parties

Name A & C RENTAL PROPERTIES, LLC
Sale Date 2010-07-28
Sale Price $835,000
Name B & D RENTAL PROPERTIES, LLC
Sale Date 2003-09-16
Sale Price $425,000
Name JOHNSON MILTON R & WALTER A
Sale Date 1988-12-20
Windham 328 VALLEY ST 12/329/1// 0.26 3087 Source Link
Acct Number 00365500
Assessment Value $164,160
Appraisal Value $234,500
Land Use Description Two Family
Zone NPR2
Neighborhood 220
Land Assessed Value $25,940
Land Appraised Value $37,050

Parties

Name CASK RENTAL PROPERTIES, LLC
Sale Date 2014-02-28
Name A & C RENTAL PROPERTIES, LLC
Sale Date 2014-02-28
Sale Price $74,000
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Sale Date 2013-11-05
Name VELAZQUEZ JOHN A
Sale Date 2004-09-08
Sale Price $131,870
Name TURKINGTON PHILIP
Sale Date 1977-12-01
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