Search icon

140 PLEASANT, LLC

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

Company Details

Entity Name: 140 PLEASANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2012
Business ALEI: 1062252
Annual report due: 31 Mar 2026
Business address: 1718 Capitol Ave, Cheyenne, WY, 82001-4528, United States
Mailing address: 1718 Capitol Ave, Cheyenne, WY, United States, 82001-4528
Place of Formation: CONNECTICUT
E-Mail: ra@andersonadvisors.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
ANDERSON REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address
Avalance Lake Trust Officer 1718 Capitol Ave, Cheyenne, WY, 82001-4528, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019089 2025-03-12 - Annual Report Annual Report -
BF-0012137977 2024-03-15 - Annual Report Annual Report -
BF-0011431606 2023-03-01 - Annual Report Annual Report -
BF-0011053418 2022-11-04 2022-11-04 Change of Business Address Business Address Change -
BF-0011051352 2022-11-01 2022-11-01 Change of Agent Agent Change -
BF-0010408237 2022-02-04 - Annual Report Annual Report 2022
0007197203 2021-03-01 - Annual Report Annual Report 2021
0006867926 2020-03-31 - Annual Report Annual Report 2020
0006463154 2019-03-14 - Annual Report Annual Report 2019
0006097869 2018-02-27 - 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
Enfield 27 FAIRVIEW AVE 020//0103// 0.18 6412 Source Link
Acct Number 011300010035
Assessment Value $157,500
Appraisal Value $224,900
Land Use Description Three Family
Zone R33
Neighborhood 050
Land Assessed Value $44,500
Land Appraised Value $63,500

Parties

Name 27 FAIRVIEW, LLC
Sale Date 2019-01-14
Name 140 PLEASANT, LLC
Sale Date 2018-04-10
Sale Price $137,864
Name BANK OF AMERICA N A
Sale Date 2017-10-30
Sale Price $125,500
Name SHULER WILLIAM B EST OF +
Sale Date 2017-02-17
Name SHULER WILLIAM B
Sale Date 1998-06-08
Sale Price $120,000
Enfield 140 PLEASANT ST 027//0032// 0.2 10410 Source Link
Acct Number 015400020140
Assessment Value $159,200
Appraisal Value $227,400
Land Use Description Four Familly
Zone R33
Neighborhood 040
Land Assessed Value $36,300
Land Appraised Value $51,800

Parties

Name 140 PLEASANT, LLC
Sale Date 2012-05-04
Name DORIAN TREVOR
Sale Date 2012-02-02
Sale Price $168,000
Name JOHNSON DOUGLAS C + HELEN K
Sale Date 2002-08-27
Sale Price $122,000
Name LAJOIE VIRGINIA +
Sale Date 1991-07-10
Name CURCIO VINCENZA EST+LIPOVSKY A
Sale Date 1991-01-18
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