Search icon

SPRING HILL AVENUE, LLC

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

Company Details

Entity Name: SPRING HILL AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 2014
Business ALEI: 1152009
Annual report due: 31 Mar 2026
Business address: 118 MORNINGSIDE DRIVE SOUTH, WESTPORT, CT, 06880, United States
Mailing address: 118 MORNINGSIDE DRIVE SOUTH, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sueyim12@gmail.com
E-Mail: sue.yu.wh93@wharton.upenn.edu

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
MARY KEATING ESQ, LLC Agent

Officer

Name Role Residence address
DAVID YIM Officer 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX, 78288, United States
SUE YIM Officer 118 MORNINGSIDE DRIVE SOUTH, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041773 2025-02-14 - Annual Report Annual Report -
BF-0012240328 2024-01-27 - Annual Report Annual Report -
BF-0011190356 2023-02-26 - Annual Report Annual Report -
BF-0010285402 2022-02-26 - Annual Report Annual Report 2022
0007156761 2021-02-15 - Annual Report Annual Report 2021
0006788749 2020-02-26 - Annual Report Annual Report 2020
0006315151 2019-01-10 - Annual Report Annual Report 2019
0006193278 2018-06-01 - Annual Report Annual Report 2018
0006107152 2018-03-05 - Annual Report Annual Report 2017
0005901840 2017-08-02 - 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
Norwalk 2 SPRING HILL AVE #9 1/42/2/9/ - 1916 Source Link
Acct Number 1916
Assessment Value $175,400
Appraisal Value $250,560
Land Use Description Condominium
Zone D
Neighborhood 1280

Parties

Name SPRING HILL AVENUE, LLC
Sale Date 2019-05-16
Sale Price $200,000
Name HOWARD BARBARA
Sale Date 2019-05-14
Name HOWARD BARBARA
Sale Date 2014-08-06
Name DEGENOVA HILDA
Sale Date 2006-02-16
Sale Price $276,850
Name BREAULT LUCIA DISCALA C/O BREAULT, LUCIA
Sale Date 1986-12-31
Norwalk 2 SPRING HILL AVE #5 1/42/2/5/ - 1912 Source Link
Acct Number 1912
Assessment Value $161,180
Appraisal Value $230,250
Land Use Description Condominium
Zone D
Neighborhood 1280

Parties

Name SPRING HILL AVENUE, LLC
Sale Date 2022-07-18
Sale Price $225,000
Name PAK HOLDINGS II, LLC
Sale Date 2015-08-12
Name KURZER ADAM S.
Sale Date 2015-08-12
Name KURZER ADAM S & PHYLLIS M
Sale Date 2003-12-15
Sale Price $200,000
Name FENTRESS ANDREW K & MARIA K
Sale Date 1999-09-27
Sale Price $119,500
Norwalk 2 SPRING HILL AVE # 11 1/42/2/11/ - 1902 Source Link
Acct Number 1902
Assessment Value $161,180
Appraisal Value $230,250
Land Use Description Condominium
Zone D
Neighborhood 1280

Parties

Name SPRING HILL AVENUE, LLC
Sale Date 2014-09-12
Name YIM DAVID & SUE
Sale Date 2013-04-15
Sale Price $190,000
Name CURRY FISHER ANN
Sale Date 2010-12-30
Name CURRY ANN S
Sale Date 2004-10-01
Sale Price $230,000
Name BREAULT LUCIA DISCALA C/O BREAULT, LUCIA
Sale Date 1986-12-31
Norwalk 2 SPRING HILL AVE #15 1/42/2/15/ - 1906 Source Link
Acct Number 1906
Assessment Value $161,180
Appraisal Value $230,250
Land Use Description Condominium
Zone D
Neighborhood 1280

Parties

Name SPRING HILL AVENUE, LLC
Sale Date 2020-11-17
Sale Price $220,000
Name SPROVIERO NICHOLAS T
Sale Date 2015-02-13
Sale Price $173,000
Name BREAULT LUCIA DISCALA
Sale Date 1986-12-31
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