Search icon

BROWNELL GARDENS LLC

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

Company Details

Entity Name: BROWNELL GARDENS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 2014
Business ALEI: 1144944
Annual report due: 31 Mar 2026
Business address: 23 Andre Dr, Northfield, CT, 06778-2113, United States
Mailing address: 23 Andre Dr, Northfield, CT, United States, 06778-2113
ZIP code: 06778
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: acanthusmgt@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELINOR LOVERIDGE Agent 23 Andre Dr, Northfield, CT, 06778-2113, United States 23 Andre Dr, Northfield, CT, 06778-2113, United States +1 917-414-3750 acanthusmgt@gmail.com 23 Andre Dr, Northfield, CT, 06778-2113, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELINOR LOVERIDGE Officer 23 Andre Dr, Northfield, CT, 06778-2113, United States +1 917-414-3750 acanthusmgt@gmail.com 23 Andre Dr, Northfield, CT, 06778-2113, United States

History

Type Old value New value Date of change
Name change 700-702 LEGION AVENUE LLC BROWNELL GARDENS LLC 2014-10-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037534 2025-03-25 - Annual Report Annual Report -
BF-0012232076 2024-03-28 - Annual Report Annual Report -
BF-0011324993 2023-03-23 - Annual Report Annual Report -
BF-0010309483 2022-03-31 - Annual Report Annual Report 2022
0007189924 2021-02-25 - Annual Report Annual Report 2021
0006850663 2020-03-26 - Annual Report Annual Report 2020
0006511236 2019-03-30 - Annual Report Annual Report 2019
0006138569 2018-03-26 - Annual Report Annual Report 2018
0005877047 2017-06-29 - Annual Report Annual Report 2017
0005598008 2016-07-08 - 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
New Haven 64 BROWNELL ST 351/1117/00600// 0.14 22891 Source Link
Acct Number 351 1117 00600
Assessment Value $293,020
Appraisal Value $418,600
Land Use Description APT 4-Unit
Zone RM1
Neighborhood 2200
Land Assessed Value $48,370
Land Appraised Value $69,100

Parties

Name BROWNELL GARDENS LLC
Sale Date 2014-12-15
Sale Price $255,000
Name BLOX BROWNELL LLC
Sale Date 2007-01-09
Name WALLACH DANIEL
Sale Date 2006-12-15
Sale Price $335,000
Name STOEHR PETER E & KATHLEEN A
Sale Date 2004-04-19
Sale Price $260,000
Name BROWNELL STREET, LLC
Sale Date 2004-01-23
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