Entity Name: | SOUTHVIEW ISLAND, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Sep 2016 |
Business ALEI: | 1217935 |
Annual report due: | 31 Mar 2026 |
Business address: | 41 FLYING POINT ROAD, BRANFORD, CT, 06405, United States |
Mailing address: | 41 FLYING POINT ROAD, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | fritz.heidenreich@gmail.com |
NAICS
814110 Private HouseholdsThis industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PER FRITZ HEIDENREICH | Agent | 41 Flying Point Rd, Branford, CT, 06405-5703, United States | 41 Flying Point Rd, Branford, CT, 06405-5703, United States | +1 203-252-9313 | fritz.heidenreich@gmail.com | 41 Flying Point Rd, Branford, CT, 06405-5703, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DIANA BAXTER HEIDENREICH | Officer | 41 FLYING POINT ROAD, BRANFORD, CT, 06405, United States | - | - | 41 FLYING POINT ROAD, BRANFORD, CT, 06405, United States |
PER FRITZ HEIDENREICH | Officer | 41 FLYING POINT ROAD, BRANFORD, CT, 06405, United States | +1 203-252-9313 | fritz.heidenreich@gmail.com | 41 Flying Point Rd, Branford, CT, 06405-5703, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013070357 | 2025-03-16 | - | Annual Report | Annual Report | - |
BF-0012242874 | 2024-01-28 | - | Annual Report | Annual Report | - |
BF-0011465977 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010292199 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
0007085758 | 2021-01-28 | - | Annual Report | Annual Report | 2021 |
0006719880 | 2020-01-11 | - | Annual Report | Annual Report | 2020 |
0006709704 | 2020-01-03 | 2020-01-03 | Change of Business Address | Business Address Change | - |
0006585669 | 2019-06-26 | 2019-06-26 | Change of Business Address | Business Address Change | - |
0006420522 | 2019-03-02 | - | Annual Report | Annual Report | 2019 |
0006086379 | 2018-02-19 | - | Annual Report | Annual Report | 2018 |
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 | 306 THIMBLE ISLANDS RD | K10/000002/00024// | 2.42 | 11106 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CBG Holdings, LLC |
Sale Date | 2023-10-04 |
Name | SHORE VENTURES, III, LLC |
Sale Date | 2019-01-25 |
Name | SOUTHVIEW ISLAND, LLC |
Sale Date | 2017-04-07 |
Name | VLOCK SANDRA |
Sale Date | 2009-08-19 |
Name | RETAINED REALTY, INC. |
Sale Date | 2008-10-23 |
Acct Number | 005813 |
Assessment Value | $107,100 |
Appraisal Value | $153,000 |
Land Use Description | Outbulding |
Zone | R3 |
Land Assessed Value | $95,500 |
Land Appraised Value | $136,400 |
Parties
Name | CBG Holdings, LLC |
Sale Date | 2023-10-04 |
Name | SHORE VENTURES, III, LLC |
Sale Date | 2019-01-25 |
Name | SOUTHVIEW ISLAND, LLC |
Sale Date | 2017-04-07 |
Name | VLOCK SANDRA |
Sale Date | 2009-08-19 |
Name | RETAINED REALTY, INC. |
Sale Date | 2008-10-23 |
Acct Number | 008583 |
Assessment Value | $723,600 |
Appraisal Value | $1,033,800 |
Land Use Description | SFR Water MDL01 |
Zone | R5 |
Land Assessed Value | $660,800 |
Land Appraised Value | $944,000 |
Parties
Name | SOUTHVIEW ISLAND, LLC |
Sale Date | 2016-10-11 |
Sale Price | $609,500 |
Name | HUNTER DURBIN L TRUSTEE |
Sale Date | 2009-04-16 |
Name | HUNTER D L TR |
Sale Date | 1974-09-30 |
Acct Number | 015535 |
Assessment Value | $686,000 |
Appraisal Value | $980,000 |
Land Use Description | Vacant MDL00 |
Zone | R-5 |
Land Assessed Value | $686,000 |
Land Appraised Value | $980,000 |
Parties
Name | SOUTHVIEW ISLAND, LLC |
Sale Date | 2016-10-11 |
Sale Price | $540,500 |
Name | ALEXANDER DIANA H & |
Sale Date | 2010-06-25 |
Name | HUNTER DURBIN L TRUSTEE |
Sale Date | 2009-04-16 |
Name | HUNTER D L TR |
Sale Date | 1974-09-30 |
Acct Number | 008584 |
Assessment Value | $751,000 |
Appraisal Value | $1,072,900 |
Land Use Description | Vacant MDL00 |
Zone | R5 |
Land Assessed Value | $711,200 |
Land Appraised Value | $1,016,000 |
Parties
Name | SOUTHVIEW ISLAND, LLC |
Sale Date | 2016-10-11 |
Sale Price | $1,550,000 |
Name | COLVILLE THOMAS L |
Sale Date | 1986-01-02 |
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