Search icon

BOTELHO PAINTING LLC

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

Company Details

Entity Name: BOTELHO PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2016
Business ALEI: 1208819
Annual report due: 31 Mar 2026
Business address: 176 Meadows End Rd, Monroe, CT, 06468-1741, United States
Mailing address: 176 Meadows End Rd, Monroe, CT, United States, 06468-1741
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: atlantisllc@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEYDIANE CRISTINA BOTELHO OLIVEIRA Agent 176 Meadows End Rd, Monroe, CT, 06468-1741, United States 176 Meadows End Rd, Monroe, CT, 06468-1741, United States +1 202-643-4867 atlantisllc@gmail.com 176 Meadows End Rd, Monroe, CT, 06468-1741, United States

Officer

Name Role Business address Phone E-Mail Residence address
LEYDIANE CRISTINA BOTELHO OLIVEIRA Officer 176 Meadows End Rd, Monroe, CT, 06468-1741, United States +1 202-643-4867 atlantisllc@gmail.com 176 Meadows End Rd, Monroe, CT, 06468-1741, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013064293 2025-04-01 - Annual Report Annual Report -
BF-0012258260 2024-03-22 - Annual Report Annual Report -
BF-0011464547 2024-03-22 - Annual Report Annual Report -
BF-0010309643 2022-05-27 - Annual Report Annual Report 2022
BF-0008679191 2021-12-15 - Annual Report Annual Report 2020
BF-0009881481 2021-12-15 - Annual Report Annual Report -
0006366846 2019-02-06 - Annual Report Annual Report 2019
0006366832 2019-02-06 - Annual Report Annual Report 2018
0006047422 2018-01-31 2018-01-31 Change of Business Address Business Address Change -
0006047498 2018-01-31 - Annual Report Annual Report 2017

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
Bridgeport 715 FRENCHTOWN RD #10 89/2600/10/C10/ - 29720 Source Link
Acct Number RD-0070660
Assessment Value $78,250
Appraisal Value $111,790
Land Use Description Condominium
Neighborhood CNDO

Parties

Name BOTELHO PAINTING LLC
Sale Date 2018-02-05
Sale Price $108,375
Name SILVA MELISA
Sale Date 2004-12-07
Sale Price $177,500
Name DEMATTIA BETTY
Sale Date 1993-09-08
Sale Price $100,000
Name DEMATTIA JOHN R
Sale Date 1985-11-18
Sale Price $103,000
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