Search icon

FDH GROUP, LLC

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

Company Details

Entity Name: FDH GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2017
Business ALEI: 1232884
Annual report due: 31 Mar 2026
Business address: 30 Beverly Dr, Rye, NY, 10580-2502, United States
Mailing address: 30 Beverly Dr, Rye, NY, United States, 10580-2502
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jenniferdewinter@aol.com
E-Mail: louschueler@optonline.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BARBARA MARSHALL Officer 5221 CROWN STREET, BETHESDA, MD, 20816, United States 5221 CROWN STREET, BETHESDA, MD, 20816, United States
R. TIMOTHY STEERS Officer 142 Westgate Dr, Napa, CA, 94558-1236, United States 142 WESTGATE DRIVE, NAPA, CA, 94558, United States
Jennifer deWinter Officer 30 Beverly Dr, Rye, NY, 10580-2502, United States 30 Beverly Dr, Rye, NY, 10580-2502, United States

Agent

Name Role
PARACORP INCORPORATED Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075527 2025-03-26 - Annual Report Annual Report -
BF-0012412498 2024-02-14 - Annual Report Annual Report -
BF-0011329026 2023-03-03 - Annual Report Annual Report -
BF-0010321697 2022-03-24 - Annual Report Annual Report 2022
0007229081 2021-03-13 - Annual Report Annual Report 2021
0006809815 2020-03-03 - Annual Report Annual Report 2020
0006477329 2019-03-19 - Annual Report Annual Report 2019
0006080390 2018-02-15 - Annual Report Annual Report 2018
0005800557 2017-03-24 - Interim Notice Interim Notice -
0005794538 2017-03-16 2017-03-16 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
Westport 135 MAIN ST C10//080/000/ 0.03 2451 Source Link
Acct Number 6492
Assessment Value $831,500
Appraisal Value $1,187,800
Land Use Description Retail
Zone BCD
Neighborhood F
Land Assessed Value $756,000
Land Appraised Value $1,080,000

Parties

Name FDH GROUP, LLC
Sale Date 2017-03-23
Name F D H GROUP
Sale Date 1983-01-11
Sale Price $171,300
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