Search icon

FLYING T, LLC

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

Company Details

Entity Name: FLYING T, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2013
Business ALEI: 1095494
Annual report due: 31 Mar 2026
Business address: 23 BEVERLY DRIVE, BROOKFIELD, CT, 06804, United States
Mailing address: 23 BEVERLY DRIVE, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dawntreehugger@hotmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Diana Rosiello Agent 23 BEVERLY DRIVE, BROOKFIELD, CT, 06804, United States 23 BEVERLY DRIVE, BROOKFIELD, CT, 06804, United States +1 203-417-5808 dawntreehugger@hotmail.com 23 BEVERLY DRIVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
DIANA DAWN ROSIELLO Officer 23 BEVERLY DR., BROOKFIELD, CT, 06804, United States 23 BEVERLY DR., BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027085 2025-01-31 - Annual Report Annual Report -
BF-0012241429 2024-01-19 - Annual Report Annual Report -
BF-0011303209 2023-01-03 - Annual Report Annual Report -
BF-0010422646 2022-01-16 - Annual Report Annual Report -
0007057704 2021-01-08 - Annual Report Annual Report 2021
0006730609 2020-01-23 - Annual Report Annual Report 2020
0006346806 2019-01-30 - Annual Report Annual Report 2019
0005996164 2018-01-05 - Annual Report Annual Report 2018
0005830250 2017-04-05 2017-04-05 Interim Notice Interim Notice -
0005803978 2017-03-29 - Annual Report Annual Report 2016

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
Brookfield 246 FEDERAL RD #A11A D14//035/A11A/ - 2842 Source Link
Acct Number 09154000
Assessment Value $134,890
Appraisal Value $192,700
Land Use Description Office Condo
Zone C-1

Parties

Name SCHRAMM REAL ESTATE HOLDINGS, LLC
Sale Date 2015-09-02
Sale Price $283,667
Name FLYING T, LLC
Sale Date 2013-03-01
Name ROSIELLO DIANA
Sale Date 2012-08-30
Name ROSIELLO NALDO ESTATE OF
Sale Date 2011-11-16
Brookfield 246 FEDERAL RD #A11 D14//035/A11/ - 2841 Source Link
Acct Number 09153000
Assessment Value $134,890
Appraisal Value $192,700
Land Use Description Office Condo
Zone C-1

Parties

Name SCHRAMM REAL ESTATE HOLDINGS, LLC
Sale Date 2015-09-02
Sale Price $283,667
Name FLYING T, LLC
Sale Date 2013-03-01
Name ROSIELLO DIANA
Sale Date 2012-08-30
Name ROSIELLO NALDO ESTATE OF
Sale Date 2011-11-16
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