Search icon

SOUTHVIEW ISLAND, LLC

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

Company Details

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

Industry & Business Activity

NAICS

814110 Private Households

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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 306 THIMBLE ISLANDS RD K10/000002/00024// 2.42 11106 Source Link
Acct Number 005814
Assessment Value $837,800
Appraisal Value $1,196,900
Land Use Description Vacant MDL00
Zone R3
Land Assessed Value $837,800
Land Appraised Value $1,196,900

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
Branford 3 PROSPECT HILL RD K10/000002/00043// 0.03 11126 Source Link
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
Branford 1 BIG CURTIS ISLAND K11/000003/00001// 1.2 12566 Source Link
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
Branford 4 BIG CURTIS ISLAND K11/000003/00004// 1.7 103247 Source Link
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
Branford 3 BIG CURTIS ISLAND K11/000003/00003// 2.2 12567 Source Link
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
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