Search icon

TEUSCHER FAMILY LLC

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

Company Details

Entity Name: TEUSCHER FAMILY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Oct 2012
Business ALEI: 1086455
Annual report due: 31 Mar 2025
Business address: 5 WILCOX LANE, WESTPORT, CT, 06880, United States
Mailing address: 5 WILCOX LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PTEUSCHER10@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

Officer

Name Role Residence address
PHILIP TEUSCHER Officer 5 WILCOX LANE, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALICE GARCIA GIMENES Agent 5 WILCOX LANE, WESTPORT, CT, 06880, United States 5 WILCOX LANE, WESTPORT, CT, 06880, United States +1 203-227-5240 PTEUSCHER10@GMAIL.COM 5 WILCOX LANE, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change TEUSCHER FAMILY LIMITED PARTNERSHIP TEUSCHER FAMILY LLC 2020-09-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012100426 2024-05-09 - Annual Report Annual Report -
BF-0010888055 2023-02-19 - Annual Report Annual Report -
BF-0011435898 2023-02-19 - Annual Report Annual Report -
BF-0009968109 2022-07-07 - Annual Report Annual Report -
BF-0008065122 2022-07-07 - Annual Report Annual Report 2019
BF-0008065121 2022-07-07 - Annual Report Annual Report 2020
BF-0008065123 2022-07-07 - Annual Report Annual Report 2018
0006976394 2020-09-09 2020-09-09 Conversion Certificate of Conversion -
0006084138 2018-02-02 - Annual Report Annual Report 2013
0006084143 2018-02-02 - 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 142 MAIN ST C10//141/000/ 0.34 8502 Source Link
Acct Number 12635
Assessment Value $3,799,900
Appraisal Value $5,428,400
Land Use Description Office/Ret
Zone BCD
Neighborhood F
Land Assessed Value $3,225,500
Land Appraised Value $4,607,900

Parties

Name TEUSCHER FAMILY LLC
Sale Date 2020-09-15
Name TEUSCHER FAMILY LMTD PARTNERSHIP
Sale Date 1996-11-07
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