Search icon

MILLER SOUTH STREET PROPERTY, LLC

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

Company Details

Entity Name: MILLER SOUTH STREET PROPERTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2012
Business ALEI: 1063346
Annual report due: 31 Mar 2026
Business address: 1242 SOUTH STREET, SUFFIELD, CT, 06078, United States
Mailing address: 13650 FIDDLESTICKS BLVD STE 202-256, FT MYERS, FL, United States, 33912
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mig.karen@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
DAVID MILLER Agent 13650 FIDDLESTICKS BLVD, SUITE 202-256, FORT MYERS, FL, 33912, United States 13650 FIDDLESTICKS BLVD, SUITE 202-256, FORT MYERS, CT, 33912, United States +1 860-798-9262 mig.karen@gmail.com 199 ROUTE 171 -, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID MILLER Officer 1242 SOUTH STREET, SUFFIELD, CT, 06078, United States +1 860-798-9262 mig.karen@gmail.com 199 ROUTE 171 -, WOODSTOCK, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019354 2025-03-27 - Annual Report Annual Report -
BF-0012139128 2024-03-14 - Annual Report Annual Report -
BF-0011432479 2023-03-01 - Annual Report Annual Report -
BF-0010550978 2022-06-26 - Annual Report Annual Report -
BF-0009788385 2022-04-06 - Annual Report Annual Report -
0007184199 2021-02-23 - Annual Report Annual Report 2020
0006510052 2019-03-29 - Annual Report Annual Report 2019
0006370656 2019-02-01 2019-02-01 Change of Business Address Business Address Change -
0006077948 2018-02-14 - Annual Report Annual Report 2018
0005769959 2017-02-17 - Annual Report Annual Report 2017

Property Records Card

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 Unique Id Size url
Suffield 1242 SOUTH ST R29510 1.0000 Source Link
Property Use Industrial
Primary Use Warehouse
Zone PDIP
Appraised Value 549,900
Assessed Value 384,930

Parties

Name MILLER SOUTH STREET PROPERTY, LLC
Sale Date 2015-08-06
Sale Price $0
Name MILLER DAVID & KAREN M
Sale Date 1999-01-19
Sale Price $123,000
Name HUBE ELEANOR M
Sale Date 1995-09-20
Sale Price $0
Name HUBE JACK P EST OF & ELEANOR P
Sale Date 1995-08-22
Sale Price $0
Name HUBE JACK P & ELEANOR M
Sale Date 1979-05-25
Sale Price $0
Name RIDEL PAULINE A
Sale Date 1975-03-06
Sale Price $0
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