Search icon

SUNNY VALLEY, LLC

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

Company Details

Entity Name: SUNNY VALLEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 2012
Business ALEI: 1062303
Annual report due: 31 Mar 2025
Business address: 98 BENSON RD, BRIDGEWATER, CT, 06752, United States
Mailing address: 98 BENSON RD, BRIDGEWATER, CT, United States, 06752
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: smfu25@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

Officer

Name Role Business address Residence address
STEPHEN GERARD SHABET REVOCABLE Officer 98 BENSON RD, BRIDGEWATER, CT, 06752, United States 98 BENSON RD, BRIDGEWATER, CT, 06752, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT SHAVER ESQ. Agent 26 NORTH STREET, SUITE 4, POST OFFICE BOX 307, ROXBURY, CT, 06783, United States 26 NORTH STREET, SUITE 4, POST OFFICE BOX 307, ROXBURY, CT, 06783, United States +1 203-240-3258 shaveresq@gmail.com 197 KEEFER ROAD, BRIDGEWATER, CT, 06752, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012138543 2024-02-21 - Annual Report Annual Report -
BF-0011431892 2023-01-23 - Annual Report Annual Report -
BF-0010192133 2022-02-27 - Annual Report Annual Report 2022
0007130310 2021-02-05 - Annual Report Annual Report 2021
0006866348 2020-03-31 - Annual Report Annual Report 2020
0006506329 2019-03-28 - Annual Report Annual Report 2019
0006345149 2019-01-29 - Annual Report Annual Report 2018
0006049329 2018-01-31 - Annual Report Annual Report 2017
0006049328 2018-01-31 - Annual Report Annual Report 2016
0005831550 2017-04-13 2017-04-13 Interim Notice Interim Notice -

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
Sharon EAST ST 10/2/// 18 1865 Source Link
Acct Number 00019500
Assessment Value $65,730
Appraisal Value $375,500
Land Use Description Open Space
Zone RR
Neighborhood 6
Land Assessed Value $115,600
Land Appraised Value $375,500

Parties

Name OSTLING GREGORY E TRUSTEE
Sale Date 2024-02-07
Name OSTLING GREGORY E
Sale Date 2021-07-01
Sale Price $590,000
Name UPPER MEADOW, LLC
Sale Date 2007-06-19
Name BORNEMANN GEOFFREY ETAL
Sale Date 1989-01-12
Name BORNEMANN BARBARA
Sale Date 1972-07-05
Name SUNNY VALLEY, LLC
Sale Date 2012-05-25
Sale Price $800,000
Name PRATT PETER W & ELAINE
Sale Date 2011-05-06
Sale Price $726,000
Name PRATT ANN AND ESPOSITO KEN
Sale Date 2004-05-10
Name PRATT PETER WENZEL
Sale Date 2002-09-03
Name TED'S FIRST LLC
Sale Date 1998-01-15
Bridgewater 98 BENSON RD 13/9/// 108.93 183 Source Link
Acct Number 00069850
Assessment Value $819,700
Appraisal Value $1,865,700
Land Use Description Single Family WF
Zone RR3
Land Assessed Value $408,100
Land Appraised Value $1,277,800

Parties

Name DENOS ANTHONY M & PENNY C & SV
Sale Date 1995-07-24
Sale Price $145,000
Name MORGAN DEVELOPMENT CORPORATION
Sale Date 1989-07-28
Name SUNNY VALLEY, LLC
Sale Date 2012-05-25
Sale Price $2,950,000
Name PRATT PETER W & ELAINE TRUSTEES
Sale Date 2004-05-10
East Granby FLOYDVILLE ROAD #LOT 1 14/1/// 30.94 645 Source Link
Acct Number 101750
Assessment Value $115,400
Appraisal Value $813,500
Land Use Description Tillable A MDL-00
Zone CPB
Neighborhood 100
Land Assessed Value $54,800
Land Appraised Value $727,100

Parties

Name LITTLE GREEN ACRES, LLC
Sale Date 2017-04-19
Name SUNNY VALLEY, LLC
Sale Date 2015-08-14
Sale Price $650,000
Name GREEN JANINE J
Sale Date 2004-10-05
Name CERT DEVISE
Sale Date 1997-07-18
Name BROADLEAF SOLAR, LLC
Sale Date 2021-12-30
Sale Price $3,090,000
Name RIVER BEND HOLDINGS, LLC
Sale Date 2013-07-16
Name RIVER BEND ASSOCIATES, INC.
Sale Date 1997-07-09
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