Search icon

FIELDHOUSE COUNTRY PROPERTIES, LLC

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

Company Details

Entity Name: FIELDHOUSE COUNTRY PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2014
Business ALEI: 1146558
Annual report due: 31 Mar 2026
Business address: 56 Carmel Hill Rd, Washington, CT, 06793-1603, United States
Mailing address: 56 Carmel Hill Rd, Washington, CT, United States, 06793-1603
ZIP code: 06793
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: meoveldhuizen@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MELIS VELDHUIZEN Agent 56 Carmel Hill Rd, Washington, CT, 06793-1603, United States 56 Carmel Hill Rd, Washington, CT, 06793-1603, United States +1 860-307-5704 meoveldhuizen@gmail.com CT, 406 BEACH STREET, GOSHEN, CT, 06756, United States

Officer

Name Role Business address Phone E-Mail Residence address
MELIS VELDHUIZEN Officer 248 Old Mount Tom Road, Bantam, CT, 06750, United States +1 860-307-5704 meoveldhuizen@gmail.com CT, 406 BEACH STREET, GOSHEN, CT, 06756, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790427 REAL ESTATE BROKER ACTIVE CURRENT 2014-07-25 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037956 2025-02-18 - Annual Report Annual Report -
BF-0012233607 2024-01-23 - Annual Report Annual Report -
BF-0011325042 2023-01-18 - Annual Report Annual Report -
BF-0010225331 2022-03-21 - Annual Report Annual Report 2022
BF-0009778427 2021-07-05 - Annual Report Annual Report -
0006828489 2020-03-12 - Annual Report Annual Report 2020
0006501103 2019-03-27 - Annual Report Annual Report 2019
0006057339 2018-02-06 - Annual Report Annual Report 2018
0005931741 2017-09-20 - Annual Report Annual Report 2017
0005752369 2017-01-28 - Annual Report Annual Report 2016
See something incorrect or outdated?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