Search icon

SHOLES REAL ESTATE LLC

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

Company Details

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

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 Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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
Westport 53 TURKEY HILL RD S G07//041/000/ 2.31 7076 Source Link
Acct Number 11194
Assessment Value $2,131,300
Appraisal Value $3,044,700
Land Use Description Single Family Res
Zone AAA
Neighborhood 320
Land Assessed Value $800,800
Land Appraised Value $1,144,000

Parties

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
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