Search icon

ZAVRAHO, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZAVRAHO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2016
Business ALEI: 1204497
Annual report due: 31 Mar 2026
Business address: 390 ROCKHOUSE ROAD, EASTON, CT, 06612, United States
Mailing address: 390 ROCKHOUSE ROAD, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: zavrahollc@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
PETER V. LATHOURIS ESQ. Agent 1100 SUMMER STREET, STAMFORD, CT, 06905, United States 1100 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-359-2047 TONYB@HELLASAIRTEMP.COM 154 WINFIELD ST, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
ATHANASIOS BLETSAS Officer 390 ROCKHOUSE ROAD, EASTON, CT, 06612, United States 390 ROCK HOUSE ROAD, EASTON, CT, 06612, United States
Ourania Bletsas Officer - 390 Rock House Rd, Easton, CT, 06612-1108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062673 2025-02-28 - Annual Report Annual Report -
BF-0012408509 2024-01-25 - Annual Report Annual Report -
BF-0011449423 2023-03-07 - Annual Report Annual Report -
BF-0009972503 2022-12-29 - Annual Report Annual Report -
BF-0008635227 2022-12-29 - Annual Report Annual Report 2020
BF-0008635228 2022-12-29 - Annual Report Annual Report 2018
BF-0008635230 2022-12-29 - Annual Report Annual Report 2019
BF-0008635229 2022-12-29 - Annual Report Annual Report 2017
BF-0010896293 2022-12-29 - Annual Report Annual Report -
0005549891 2016-04-18 2016-04-18 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
Norwalk 9 TAYLOR AVE # A 2/49/22/A/ - 5205 Source Link
Acct Number 5205
Assessment Value $225,780
Appraisal Value $322,540
Land Use Description Condominium
Zone D
Neighborhood 2285

Parties

Name ZAVRAHO, LLC
Sale Date 2016-06-13
Sale Price $888,000
Name TAYLOR GABLES, LLC
Sale Date 2012-06-22
Sale Price $275,000
Name CONKLIN ROBERT W &
Sale Date 1997-03-21
Name CONKLIN ROBERT W +
Sale Date 1997-03-21
Norwalk 9 TAYLOR AVE #D 2/49/22/D/ - 5208 Source Link
Acct Number 5208
Assessment Value $206,550
Appraisal Value $295,070
Land Use Description Condominium
Zone D
Neighborhood 2285

Parties

Name ZAVRAHO, LLC
Sale Date 2016-06-13
Sale Price $888,000
Name TAYLOR GABLES, LLC
Sale Date 2012-03-09
Sale Price $256,000
Name CHIAPPETTA DARREN R
Sale Date 2005-01-13
Sale Price $274,000
Name LAYDA BLAKE
Sale Date 2002-08-01
Sale Price $223,600
Name WLF PROPERTIES, LLC
Sale Date 1997-07-11
Sale Price $85,000
Norwalk 9 TAYLOR AVE #F 2/49/22/F/ - 5210 Source Link
Acct Number 5210
Assessment Value $138,580
Appraisal Value $197,970
Land Use Description Condominium
Zone D
Neighborhood 2285

Parties

Name ZAVRAHO, LLC
Sale Date 2016-06-13
Sale Price $888,000
Name TAYLOR GABLES, LLC
Sale Date 2011-12-15
Sale Price $150,000
Name MORALES RAUL & CHRISTA
Sale Date 2007-05-14
Name P. GLASSMEYER, INC.
Sale Date 1996-04-02
Sale Price $65,000
Name OBERDORFFER CHRISTA
Sale Date 1996-04-02
Sale Price $65,000
Norwalk 9 TAYLOR AVE #E 2/49/22/E/ - 5209 Source Link
Acct Number 5209
Assessment Value $140,640
Appraisal Value $200,910
Land Use Description Condominium
Zone D
Neighborhood 2285

Parties

Name ZAVRAHO, LLC
Sale Date 2016-06-13
Sale Price $888,000
Name TAYLOR GABLES, LLC
Sale Date 2012-02-28
Sale Price $165,000
Name MCEVOY DANA MARTYNE
Sale Date 2007-04-04
Sale Price $205,000
Name FOSTER TIMOTHY M
Sale Date 2001-10-26
Sale Price $123,000
Name P. GLASSMEYER, INC.
Sale Date 1996-07-16
Sale Price $57,500
Norwalk 9 TAYLOR AVE #C 2/49/22/C/ - 5207 Source Link
Acct Number 5207
Assessment Value $152,190
Appraisal Value $217,410
Land Use Description Condominium
Zone D
Neighborhood 2285

Parties

Name ZAVRAHO, LLC
Sale Date 2016-06-13
Sale Price $888,000
Name TAYLOR GABLES, LLC
Sale Date 2011-01-10
Sale Price $160,000
Name SADOWSKI DENISE
Sale Date 2002-08-01
Sale Price $155,000
Name REOPEL MICHAEL R & GLORIA M
Sale Date 2000-06-12
Sale Price $87,500
Name SARA,JULIANNA
Sale Date 2000-03-03
Norwalk 9 TAYLOR AVE #B 2/49/22/B/ - 5206 Source Link
Acct Number 5206
Assessment Value $198,190
Appraisal Value $283,130
Land Use Description Condominium
Zone D
Neighborhood 2285

Parties

Name ZAVRAHO, LLC
Sale Date 2016-06-13
Sale Price $888,000
Name TAYLOR GABLES, LLC
Sale Date 2011-03-03
Sale Price $160,000
Name DAHL LINDSAY
Sale Date 2005-10-11
Sale Price $258,000
Name COLANGELO ROBERT J & CONKLIN
Sale Date 1998-09-15
Sale Price $70,000
Name EAGLE FEDERAL SAVINGS BAN
Sale Date 1996-10-01
Sale Price $77,000
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