Search icon

MVJJ, LLC

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

Company Details

Entity Name: MVJJ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 11 Sep 2014
Business ALEI: 1154653
Annual report due: 31 Mar 2026
Business address: 267 School House Rd, Old Saybrook, CT, 06475, United States
Mailing address: 267 School House Rd, Old Saybrook, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ecassella@saybrooklaw.com
E-Mail: mershuriv@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mershuri Velez Agent 267 School House Rd, Old Saybrook, CT, 06475, United States 267 School House Rd, Old Saybrook, CT, 06475, United States +1 860-575-8029 mershuriv@gmail.com 267 Schoolhouse Rd, Old Saybrook, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
Mershuri Velez Officer 267 School House Rd, Old Saybrook, CT, 06475, United States +1 860-575-8029 mershuriv@gmail.com 267 Schoolhouse Rd, Old Saybrook, CT, 06475, United States
Jhinson Jara Officer - - - 267 Schoolhouse Rd, Old Saybrook, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013321601 2025-02-10 - Reinstatement Certificate of Reinstatement -
BF-0013237708 2024-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012751279 2024-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010280772 2022-10-10 - Annual Report Annual Report 2022
BF-0009770196 2021-12-03 - Annual Report Annual Report -
0006731876 2020-01-24 - Annual Report Annual Report 2017
0006731883 2020-01-24 - Annual Report Annual Report 2020
0006731870 2020-01-24 - Annual Report Annual Report 2016
0006731878 2020-01-24 - Annual Report Annual Report 2018
0006731881 2020-01-24 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005231965 Active OFS 2024-08-05 2030-02-03 AMENDMENT

Parties

Name MVJJ, LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
Name MASTER TILE LLC
Role Debtor
0005103153 Active OFS 2022-11-07 2027-11-07 ORIG FIN STMT

Parties

Name MASTER TILE LLC
Role Debtor
Name MVJJ, LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0003420270 Active OFS 2021-01-08 2025-12-14 AMENDMENT

Parties

Name MVJJ, LLC
Role Debtor
Name JARA JHINSON
Role Debtor
Name VELEZ MERSHURI M.
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0003416668 Active OFS 2020-12-14 2025-12-14 ORIG FIN STMT

Parties

Name MVJJ, LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0003352749 Active OFS 2020-02-03 2030-02-03 ORIG FIN STMT

Parties

Name THE GUILFORD SAVINGS BANK
Role Secured Party
Name MVJJ, LLC
Role Debtor
Name MASTER TILE LLC
Role Debtor

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
Old Saybrook 29 BOSTON POST RD PLACE 042/022/// 0.25 892 Source Link
Acct Number 00479500
Assessment Value $255,000
Appraisal Value $364,300
Land Use Description Single Family
Zone B-4
Neighborhood 0055
Land Assessed Value $37,900
Land Appraised Value $54,100

Parties

Name MVJJ, LLC
Sale Date 2018-09-27
Sale Price $87,000
Name TASILLO GEORGE A
Sale Date 2000-01-13
Name TASILLO GEORGE B
Sale Date 1993-03-03
Sale Price $72,500
Old Saybrook 725 BOSTON POST RD 036/100/// 0.1 739 Source Link
Acct Number 00438800
Assessment Value $363,400
Appraisal Value $519,100
Land Use Description STORE/SHOP
Zone B-2
Neighborhood BPR1
Land Assessed Value $83,900
Land Appraised Value $119,900

Parties

Name METS, LLC
Sale Date 2002-10-15
Sale Price $95,000
Name MVJJ, LLC
Sale Date 2014-09-12
Sale Price $300,000
Name GEKAS PETER G TRUSTEE
Sale Date 1995-10-24
Clinton 14 ROCKY LEDGE DR 30/22/34A// 0.29 1354 Source Link
Acct Number L0333100
Assessment Value $186,200
Appraisal Value $266,000
Land Use Description Single Fam MDL-01
Zone R-20
Neighborhood 0050
Land Assessed Value $42,400
Land Appraised Value $60,600

Parties

Name BAHRI MAZEN GHAZOUL
Sale Date 2020-07-02
Sale Price $337,000
Name SEYMOUR CHAD & LAUREN T (SURV)
Sale Date 2018-04-09
Sale Price $305,000
Name MVJJ, LLC
Sale Date 2017-08-23
Name JARA JHINSON M & VELEZ
Sale Date 2017-08-14
Name MVJJ, LLC
Sale Date 2015-12-18
Sale Price $92,000
Old Saybrook 841 MIDDLESEX TPKE 062/029/// 1.21 4199 Source Link
Acct Number 00640700
Assessment Value $387,800
Appraisal Value $553,900
Land Use Description MULTI HSES
Zone B-3
Neighborhood 0060
Land Assessed Value $121,700
Land Appraised Value $173,800

Parties

Name JARA JHINSON M & VELEZ MERSHUR
Sale Date 2018-08-02
Name MVJJ, LLC
Sale Date 2018-04-06
Sale Price $312,000
Name SCHEIBE KARL E
Sale Date 1997-01-08
Sale Price $22,500
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