Search icon

115 KINGS HIGHWAY NORTH LLC

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

Company Details

Entity Name: 115 KINGS HIGHWAY NORTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Oct 2015
Business ALEI: 1189334
Annual report due: 31 Mar 2024
Business address: 117 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States
Mailing address: 117 KINGS HIGHWAY NORTH, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TRACY.LEVITES@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
TRACY H. LEVITES Agent 117 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States 117 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States +1 203-644-5717 tracy.levites@gmail.com 117 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States

Officer

Name Role Phone E-Mail Residence address
TRACY H. LEVITES Officer +1 203-644-5717 tracy.levites@gmail.com 117 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008419367 2023-04-10 - Annual Report Annual Report 2020
BF-0008419363 2023-04-10 - Annual Report Annual Report 2016
BF-0009970583 2023-04-10 - Annual Report Annual Report -
BF-0008419365 2023-04-10 - Annual Report Annual Report 2019
BF-0008419366 2023-04-10 - Annual Report Annual Report 2018
BF-0011445073 2023-04-10 - Annual Report Annual Report -
BF-0010893927 2023-04-10 - Annual Report Annual Report -
BF-0008419364 2023-04-10 - Annual Report Annual Report 2017
BF-0011710100 2023-02-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005420395 2015-10-26 2015-10-26 Business Formation Certificate of Organization -

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
Westport 115 KINGS HWY N C10//031/000/ 0.17 3433 Source Link
Acct Number 7489
Assessment Value $287,600
Appraisal Value $410,700
Land Use Description Single Family Res
Zone AA
Neighborhood 140
Land Assessed Value $220,200
Land Appraised Value $314,500

Parties

Name TRACY HALLORAN REVOCABLE TRUST
Sale Date 2024-08-05
Name TRACY H LEVITES REVOCABLE TRUST
Sale Date 2018-11-28
Name 115 KINGS HIGHWAY NORTH LLC
Sale Date 2015-11-25
Sale Price $375,000
Name HALLORAN KERRY A
Sale Date 2007-02-06
Name HALLORAN EILEEN F EST OF
Sale Date 2004-12-01
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