Search icon

FIRST CLASS PROPERTIES, LLC

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

Company Details

Entity Name: FIRST CLASS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jun 2016
Business ALEI: 1209600
Annual report due: 31 Mar 2025
Business address: 850 Pacific St, Stamford, CT, 06902, United States
Mailing address: 850 Pacific St, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mobilandglobal@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Vedran Josic Agent 1234 Summer St, Stamford, CT, 06905, United States 1234 Summer St, Stamford, CT, 06905, United States +1 203-500-0663 mobilandglobal@gmail.com 1234 Summer St, Stamford, CT, 06905, United States

Officer

Name Role Business address Residence address
VEDRAN JOSIC Officer 850 Pacific St, Stamford, CT, 06902, United States 45 JEFFERSON RD UNIT 1 APT #9, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012259641 2024-03-11 - Annual Report Annual Report -
BF-0010535018 2023-08-21 - Annual Report Annual Report -
BF-0011463461 2023-08-21 - Annual Report Annual Report -
BF-0009854643 2022-01-10 - Annual Report Annual Report -
BF-0009500410 2021-07-06 - Annual Report Annual Report 2020
0006604331 2019-07-24 - Annual Report Annual Report 2017
0006604335 2019-07-24 - Annual Report Annual Report 2018
0006604338 2019-07-24 - Annual Report Annual Report 2019
0006604317 2019-07-24 2019-07-24 Change of Business Address Business Address Change -
0005593408 2016-06-01 2016-06-01 Business Formation Certificate of Organization -

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
0005254622 Active OFS 2024-11-22 2027-04-22 AMENDMENT

Parties

Name FIRST CLASS PROPERTIES, LLC
Role Debtor
Name Stormfield SPV IV, LLC
Role Secured Party
0005238241 Active OFS 2024-09-11 2027-05-12 AMENDMENT

Parties

Name FIRST CLASS PROPERTIES, LLC
Role Debtor
Name Stormfield SPV IV, LLC
Role Secured Party
0005165701 Active OFS 2023-09-20 2028-09-20 ORIG FIN STMT

Parties

Name FIRST CLASS PROPERTIES, LLC
Role Debtor
Name BLUEBIRD CRE CREDIT I LLC
Role Secured Party
0005162713 Active OFS 2023-08-30 2028-08-30 ORIG FIN STMT

Parties

Name FIRST CLASS PROPERTIES, LLC
Role Debtor
Name HIGHLAND FINANCIAL ASSOCIATES, LLC
Role Secured Party
0005162715 Active OFS 2023-08-30 2028-08-30 ORIG FIN STMT

Parties

Name FIRST CLASS PROPERTIES, LLC
Role Debtor
Name HIGHLAND FINANCIAL ASSOCIATES, LLC
Role Secured Party
0005162714 Active OFS 2023-08-30 2028-08-30 ORIG FIN STMT

Parties

Name FIRST CLASS PROPERTIES, LLC
Role Debtor
Name HIGHLAND FINANCIAL ASSOCIATES, LLC
Role Secured Party
0005068037 Active OFS 2022-05-12 2027-05-12 ORIG FIN STMT

Parties

Name FIRST CLASS PROPERTIES, LLC
Role Debtor
Name Stormfield SPV IV, LLC
Role Secured Party
0005062346 Active OFS 2022-04-22 2027-04-22 ORIG FIN STMT

Parties

Name FIRST CLASS PROPERTIES, LLC
Role Debtor
Name Stormfield SPV IV, LLC
Role Secured Party
0005052050 Active OFS 2022-03-11 2027-03-11 ORIG FIN STMT

Parties

Name FIRST CLASS PROPERTIES, LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0003395850 Active OFS 2020-08-11 2025-08-11 ORIG FIN STMT

Parties

Name FIRST CLASS PROPERTIES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

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
Branford 1 THIMBLE ISLE B08/000003/00009/1I/ - 1989 Source Link
Acct Number 008797
Assessment Value $120,200
Appraisal Value $171,700
Land Use Description Condo MDL05
Zone MF

Parties

Name FIRST CLASS PROPERTIES, LLC
Sale Date 2023-09-25
Sale Price $75,000
Name JOSIC ZELJKA
Sale Date 2013-06-18
Sale Price $70,000
Name MARSTONWAY LTD PART
Sale Date 1989-01-13
Branford 6 THIMBLE ISLE B08/000003/00009/6D/ - 2071 Source Link
Acct Number 008771
Assessment Value $119,600
Appraisal Value $170,800
Land Use Description Condo MDL05
Zone MF

Parties

Name FIRST CLASS PROPERTIES, LLC
Sale Date 2022-04-22
Name JOSIC VEDRAN
Sale Date 2018-11-26
Sale Price $86,000
Name GAO GUOMEI
Sale Date 2017-02-17
Sale Price $82,000
Name JARUCHAIYAKUL WIROJ
Sale Date 2007-09-28
Sale Price $135,000
Name FUNGFUANGFA WIRAWAT
Sale Date 2006-08-16
Sale Price $119,000
Branford 6 WHITING FARM RD H07/000001/00003// 2.16 12323 Source Link
Acct Number 000301
Assessment Value $605,800
Appraisal Value $865,300
Land Use Description Single Fam MDL01
Zone R4
Land Assessed Value $134,700
Land Appraised Value $192,300

Parties

Name LEDESMA KAREN
Sale Date 2024-09-09
Sale Price $820,000
Name FIRST CLASS PROPERTIES, LLC
Sale Date 2022-05-23
Sale Price $500,000
Name STUTZMAN WILLIAM J
Sale Date 1999-10-01
Westport 2 WOODCOCK LN B15//016/000/ 1.1 5991 Source Link
Acct Number 10091
Assessment Value $637,980
Appraisal Value $911,400
Land Use Description Single Family Res
Zone AA
Neighborhood 160
Land Assessed Value $404,500
Land Appraised Value $577,900

Parties

Name DMYTRUK SERHIY
Sale Date 2020-06-24
Name FIRST CLASS PROPERTIES, LLC
Sale Date 2019-09-25
Name JOSIC VEDRAN & DMYTRUK SERHIY
Sale Date 2019-09-25
Name JOSIC VEDRAN
Sale Date 2019-09-25
Sale Price $507,100
Name CHRISTOPHERSEN BONNIE L
Sale Date 1997-08-11
Sale Price $340,000
Branford 1 THIMBLE ISLE B08/000003/00009/1G/ - 1987 Source Link
Acct Number 006238
Assessment Value $113,000
Appraisal Value $161,400
Land Use Description Condo MDL05
Zone MF

Parties

Name FIRST CLASS PROPERTIES, LLC
Sale Date 2023-09-25
Name MOBILAND LLC
Sale Date 2021-03-03
Sale Price $75,000
Name HAYRAPETIAN NEVART R &
Sale Date 2021-03-03
Name HAYRAPETIAN VICTOR &
Sale Date 2002-02-20
Sale Price $50,500
Branford 2 THIMBLE ISLE B08/000003/00009/2J/ - 2008 Source Link
Acct Number 008815
Assessment Value $120,200
Appraisal Value $171,700
Land Use Description Condo MDL05
Zone MF

Parties

Name FIRST CLASS PROPERTIES, LLC
Sale Date 2023-08-29
Name JOSIC VEDRAN
Sale Date 2018-11-26
Sale Price $83,000
Name KARPEL NANCY E
Sale Date 2005-04-20
Sale Price $106,000
Name KHAN MASOOD A
Sale Date 2004-12-15
Sale Price $77,000
Name POLAK STEVEN EST
Sale Date 2004-04-12
Branford 1 THIMBLE ISLE B08/000003/00009/1C/ - 1983 Source Link
Acct Number 008769
Assessment Value $119,600
Appraisal Value $170,800
Land Use Description Condo MDL05
Zone MF

Parties

Name FIRST CLASS PROPERTIES, LLC
Sale Date 2022-02-22
Name JOSIC VEDRAN
Sale Date 2020-05-05
Sale Price $71,650
Name VARRIALE FERDINANDO &
Sale Date 2018-03-22
Name VARRIALE FERDINANDO &
Sale Date 2017-11-20
Branford 5 THIMBLE ISLE B08/000003/00009/5I/ - 2058 Source Link
Acct Number 009794
Assessment Value $120,200
Appraisal Value $171,700
Land Use Description Condo MDL05
Zone MF

Parties

Name FIRST CLASS PROPERTIES, LLC
Sale Date 2023-08-29
Name JOSIC VEDRAN
Sale Date 2021-02-02
Sale Price $80,000
Name FERRAIOLO THOMAS
Sale Date 2013-08-30
Sale Price $56,000
Name INORIO HERMENE I
Sale Date 2012-09-04
Name INORIO ANTHONY J &
Sale Date 2009-06-29
Sale Price $65,000
Branford 1 THIMBLE ISLE B08/000003/00009/1E/ - 1985 Source Link
Acct Number 008794
Assessment Value $120,200
Appraisal Value $171,700
Land Use Description Condo MDL05
Zone MF

Parties

Name FIRST CLASS PROPERTIES, LLC
Sale Date 2022-04-22
Name JOSIC VEDRAN
Sale Date 2021-04-20
Sale Price $90,000
Name GEE FERNANDO
Sale Date 2013-05-01
Sale Price $71,400
Name GERSTENHABER LEE &
Sale Date 2007-11-01
Sale Price $128,500
Name BOHAN EDWARD &
Sale Date 2002-10-01
Sale Price $85,000
Norwalk 27 PONUS AVE 5/56/156/0/ 0.13 19014 Source Link
Acct Number 19014
Assessment Value $372,630
Appraisal Value $532,320
Land Use Description Single Family
Zone B
Neighborhood 0334
Land Assessed Value $141,580
Land Appraised Value $202,250

Parties

Name BROUSSEAU NATAKIE & AIME
Sale Date 2023-10-16
Sale Price $525,000
Name JONES AISHA &
Sale Date 2019-08-27
Sale Price $445,000
Name FIRST CLASS PROPERTIES, LLC
Sale Date 2018-05-17
Sale Price $75,000
Name HEFFRON WILLIAM S + MELIN
Sale Date 1996-07-31
Name HEFFRON WILLIAM H JR & ALICE
Sale Date 1996-07-31
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