Entity Name: | SHOLES REAL ESTATE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Nov 2010 |
Business ALEI: | 1019898 |
Annual report due: | 31 Mar 2026 |
Business address: | 204 LONG LOTS RD, WESTPORT, CT, 06880, United States |
Mailing address: | 204 LONG LOTS ROAD, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ssholes12@yahoo.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
SUZANNE FITZMAURICE | Agent | 204 LONG LOTS RD, WESTPORT, CT, 06880, United States | +1 917-453-7718 | ssholes12@yahoo.com | 204 LONG LOTS ROAD, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SUZANNE FITZMAURICE | Officer | 204 LONG LOTS ROAD, WESTPORT, CT, 06880, United States | +1 917-453-7718 | ssholes12@yahoo.com | 204 LONG LOTS ROAD, WESTPORT, CT, 06880, United States |
SETH SHOLES | Officer | 204 LONG LOTS ROAD, WESTPORT, CT, 06880, United States | - | - | 204 LONG LOTS ROAD, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012143518 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0013006707 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0011189798 | 2024-01-27 | - | Annual Report | Annual Report | - |
BF-0010273417 | 2022-12-01 | - | Annual Report | Annual Report | 2022 |
0007338547 | 2021-05-14 | - | Annual Report | Annual Report | 2021 |
0007015593 | 2020-11-10 | - | Annual Report | Annual Report | 2020 |
0006453293 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006357229 | 2019-02-04 | - | Annual Report | Annual Report | 2018 |
0005986873 | 2017-12-18 | - | Annual Report | Annual Report | 2016 |
0005986875 | 2017-12-18 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westport | 53 TURKEY HILL RD S | G07//041/000/ | 2.31 | 7076 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MELLO JOHN D & REGINA L |
Sale Date | 2014-05-13 |
Sale Price | $1,800,000 |
Name | SHOLES REAL ESTATE LLC |
Sale Date | 2012-04-27 |
Name | SHOLES SETH AND FITZMAURICE SUZANNE |
Sale Date | 2009-10-13 |
Sale Price | $1,575,000 |
Name | ROBERTS GARY B AND CAPORALE DIANNE R |
Sale Date | 2007-08-10 |
Name | ROBERTS DOLORES A TRUSTEE |
Sale Date | 1997-05-15 |
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