Search icon

BEACH VILLAGE, LLC

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

Company Details

Entity Name: BEACH VILLAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2013
Business ALEI: 1127229
Annual report due: 31 Mar 2026
Business address: 11 Burtis Ave, New Canaan, CT, 06840-5532, United States
Mailing address: RePlace Urban Studios c/o Russell Krauss, 131 Essex Street, 6th Floor, New York, NY, United States, 10002
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: russell.krauss@ventana-re.com
E-Mail: dshepro@sheprohawkins.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
RUSSO & RIZIO, LLC Agent

Officer

Name Role Business address Residence address
WILLIAM B. SHEPRO TRUSTEE UNDER THE GINA H. MOSS RE Officer 1035 S Federal Hwy, PH14, Delray Beach, FL, 33483-5143, United States 1035 S Federal Hwy, PH14, Delray Beach, FL, 33483-5143, United States
GINA H. MOSS TRUSTEE UNDER THE GINA H. MOSS REVO Officer 1035 S Federal Hwy, PH14, Delray Beach, FL, 33483-5143, United States 1035 S Federal Hwy, PH14, Delray Beach, FL, 33483-5143, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015412 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2019-06-06 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035096 2025-03-11 - Annual Report Annual Report -
BF-0012759332 2024-09-06 2024-09-06 Change of Business Address Business Address Change -
BF-0012663190 2024-06-11 2024-06-11 Interim Notice Interim Notice -
BF-0012658810 2024-06-06 2024-06-06 Change of Agent Agent Change -
BF-0012658893 2024-06-06 2024-06-06 Change of Business Address Business Address Change -
BF-0012328871 2024-03-04 - Annual Report Annual Report -
BF-0011311380 2023-10-05 - Annual Report Annual Report -
BF-0010530759 2022-04-05 - Annual Report Annual Report -
BF-0009796785 2022-02-15 - Annual Report Annual Report -
0006755231 2020-02-13 - Annual Report Annual Report 2019

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
Milford 59 NAUGATUCK AVE 16/149/7/59/ - 115380 Source Link
Acct Number 024523
Assessment Value $63,330
Appraisal Value $90,470
Land Use Description RTL CONDO MDL-06

Parties

Name BEACH VILLAGE, LLC
Sale Date 2014-04-29
Milford 27 BEACH SHORE DR 16/149/7/027/ - 108836 Source Link
Acct Number 024089
Assessment Value $323,800
Appraisal Value $462,570
Land Use Description CONDO NL MDL-05

Parties

Name KELLY KATHLEEN A
Sale Date 2020-11-25
Sale Price $459,900
Name ROBLES ERICA 50% &
Sale Date 2019-12-05
Name ROBLES ERICA E
Sale Date 2019-12-05
Name JOYCE ERICA E
Sale Date 2015-08-27
Sale Price $359,900
Name BEACH VILLAGE, LLC
Sale Date 2014-04-29
Milford 59 BEACH SHORE DR 16/149/7/59R/ - 108868 Source Link
Acct Number 024131
Assessment Value $309,320
Appraisal Value $441,890
Land Use Description CONDO NL MDL-05

Parties

Name BARANOSKI STEPHEN
Sale Date 2022-05-05
Sale Price $495,000
Name FINN JOHN
Sale Date 2021-03-19
Name FINN JOHN H &
Sale Date 2020-09-11
Sale Price $419,900
Name BEACH VILLAGE, LLC
Sale Date 2014-04-29
Name BEACH PARTNERS, LLC
Sale Date 2011-02-28
Milford 25 BEACH SHORE DR 16/149/7/025/ - 108835 Source Link
Acct Number 024088
Assessment Value $264,130
Appraisal Value $377,340
Land Use Description CONDO NL MDL-05

Parties

Name KELLY SCOTT F & HELEN P & SURV
Sale Date 2016-07-14
Sale Price $349,000
Name BEACH VILLAGE, LLC
Sale Date 2014-04-29
Name BEACH PARTNERS, LLC
Sale Date 2011-02-28
Name BEACH HOMES, LLC
Sale Date 2005-06-01
Sale Price $4,500,000
Milford 61 BEACH SHORE DR 16/149/7/61R/ - 108870 Source Link
Acct Number 024134
Assessment Value $351,270
Appraisal Value $501,820
Land Use Description CONDO NL MDL-05

Parties

Name IVEZAJ VALENTINA
Sale Date 2020-09-09
Sale Price $425,000
Name BEACH VILLAGE, LLC
Sale Date 2014-04-29
Name BEACH PARTNERS, LLC
Sale Date 2011-02-28
Name BEACH HOMES, LLC
Sale Date 2005-06-01
Sale Price $4,500,000
Milford 15 BEACH SHORE DR 16/149/7/015/ - 108829 Source Link
Acct Number 024079
Assessment Value $311,490
Appraisal Value $444,980
Land Use Description CONDO NL MDL-05

Parties

Name GURALNICK KENNETH B
Sale Date 2023-03-30
Sale Price $560,000
Name DAVIS KAREN C
Sale Date 2023-03-30
Name DAVIS HARRY E JR & KAREN C & SURV
Sale Date 2015-03-13
Name DAVIS HARRY E JR & KAREN C & SURV
Sale Date 2015-01-14
Sale Price $358,617
Name BEACH VILLAGE, LLC
Sale Date 2014-04-29
Milford 57 NAUGATUCK AVE 16/149/7/57/ - 108863 Source Link
Acct Number 024125
Assessment Value $67,270
Appraisal Value $96,110
Land Use Description RTL CONDO MDL-06

Parties

Name BEACH VILLAGE, LLC
Sale Date 2014-04-29
Name BEACH PARTNERS, LLC
Sale Date 2011-02-28
Name BEACH HOMES, LLC
Sale Date 2005-06-01
Sale Price $4,500,000
Milford 9 BEACH SHORE DR 16/149/7/09/ - 108826 Source Link
Acct Number 024077
Assessment Value $289,010
Appraisal Value $412,860
Land Use Description CONDO NL MDL-05

Parties

Name GUGLIN CHARLES A
Sale Date 2015-05-28
Sale Price $333,000
Name BEACH VILLAGE, LLC
Sale Date 2014-04-29
Name BEACH PARTNERS, LLC
Sale Date 2011-02-28
Name BEACH HOMES, LLC
Sale Date 2005-06-01
Sale Price $4,500,000
Milford 52 BEACH SHORE DR 16/149/7/52/ - 108857 Source Link
Acct Number 024119
Assessment Value $413,960
Appraisal Value $591,380
Land Use Description CONDO NL MDL-05

Parties

Name BEACH SHORE HOLDINGS LLC
Sale Date 2020-07-01
Sale Price $529,900
Name BEACH VILLAGE, LLC
Sale Date 2014-04-29
Name BEACH PARTNERS, LLC
Sale Date 2011-02-28
Name BEACH HOMES, LLC
Sale Date 2005-06-01
Sale Price $4,500,000
Milford 17 BEACH SHORE DR 16/149/7/017/ - 108830 Source Link
Acct Number 024080
Assessment Value $311,060
Appraisal Value $444,370
Land Use Description CONDO NL MDL-05

Parties

Name VOCAL VERMONTE V & VERONICA P & SURV
Sale Date 2015-03-30
Sale Price $359,900
Name BEACH VILLAGE, LLC
Sale Date 2014-04-29
Name BEACH PARTNERS, LLC
Sale Date 2011-02-28
Name BEACH HOMES, LLC
Sale Date 2005-06-01
Sale Price $4,500,000

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 39926 WALNUT BEACH ASSOCIATION ET AL. v. PLANNING AND ZONING BOARD OF THE CITY OF MILFORD ET AL. 2016-12-21 Appeal Case Disposed View Case
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