Search icon

FMV PROPERTIES, LLC

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

Company Details

Entity Name: FMV PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 2013
Business ALEI: 1097852
Annual report due: 31 Mar 2026
Business address: 238 WHITE ST, DANBURY, CT, 06810, United States
Mailing address: 238 WHITE ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fmvproperty@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LARRY PEREIRA Agent 24 Delay St, Danbury, CT, 06810-6668, United States 24 DELAY ST, DANBURY, CT, 06810, United States +1 203-241-7854 larry@baker-law.com 35 TORI LANE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
DAVID VIEIRA Officer 238 WHITE ST, DANBURY, CT, 06810, United States 15 BRIARWOOD DR, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027685 2025-03-31 - Annual Report Annual Report -
BF-0012255192 2024-03-06 - Annual Report Annual Report -
BF-0011308075 2023-03-31 - Annual Report Annual Report -
BF-0010285463 2022-03-17 - Annual Report Annual Report 2022
0007144305 2021-02-10 - Annual Report Annual Report 2021
0006962300 2020-08-15 - Annual Report Annual Report 2020
0006353849 2019-02-01 - Annual Report Annual Report 2019
0006092397 2018-02-22 - Annual Report Annual Report 2018
0005980020 2017-12-06 - Annual Report Annual Report 2017
0005473519 2016-01-26 - 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 23 SUNSET HILL RD F12//056// 1.29 4800 Source Link
Acct Number 03050000
Assessment Value $343,480
Appraisal Value $490,670
Land Use Description Single Family
Zone R-40
Land Assessed Value $76,920
Land Appraised Value $109,880

Parties

Name PEREIRA JORGE E
Sale Date 2023-08-29
Sale Price $10
Name PEREIRA ELIZABETH S & JORGE E
Sale Date 2019-11-07
Sale Price $343,000
Name FMV PROPERTIES, LLC
Sale Date 2019-08-29
Name FMV PROPERTIES, LLC
Sale Date 2019-03-25
Sale Price $196,875
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