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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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