Search icon

1123 CENTRAL AVE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 1123 CENTRAL AVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2013
Business ALEI: 1104749
Annual report due: 31 Mar 2026
Business address: 1123-1125 CENTRAL AVE, BRIDGEPORT, CT, 06607, United States
Mailing address: 123 DUTCH ST, MONTROSE, NY, United States, 10548
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mmar2211@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
MICHAEL R. MARTINEZ Agent 1123-1125 CENTRAL AVE, BRIDGEPORT, CT, 06607, United States 1123-1125 CENTRAL AVE, BRIDGEPORT, CT, 06607, United States +1 914-564-5454 mmar2211@yahoo.com 1123-1125 CENTRAL AVE, BRIDGEPORT, CT, 06607, United States

Officer

Name Role Residence address
MICHAEL R MARTINEZ Officer 123 Dutch St, Montrose, NY, 10548-1517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024945 2025-03-22 - Annual Report Annual Report -
BF-0012166154 2024-02-01 - Annual Report Annual Report -
BF-0011301826 2023-03-06 - Annual Report Annual Report -
BF-0010526899 2022-04-06 - Annual Report Annual Report -
BF-0009769000 2022-02-26 - Annual Report Annual Report -
0006799623 2020-02-29 - Annual Report Annual Report 2019
0006799651 2020-02-29 - Annual Report Annual Report 2020
0006322279 2019-01-16 - Annual Report Annual Report 2018
0005803703 2017-03-29 - Annual Report Annual Report 2016
0005803701 2017-03-29 - Annual Report Annual Report 2015

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
Bridgeport 1123 CENTRAL AV #1125 37/734/14// 0.12 5005 Source Link
Acct Number RQ-0025430
Assessment Value $141,282
Appraisal Value $201,830
Land Use Description Two Family
Zone RC
Neighborhood 10
Land Assessed Value $30,422
Land Appraised Value $43,460

Parties

Name 1123 CENTRAL AVE LLC
Sale Date 2018-06-26
Name MARTINEZ MICHAEL R
Sale Date 2017-10-26
Name 1123 CENTRAL AVE LLC
Sale Date 2017-01-17
Name MARTINEZ MICHAEL R
Sale Date 2013-02-04
Sale Price $40,000
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2012-10-22
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