Search icon

IDA ISLE, LLC

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

Company Details

Entity Name: IDA ISLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Mar 2017
Business ALEI: 1233329
Annual report due: 31 Mar 2025
Business address: 240 SKILTON ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 137 DANBURY RD #115, NEW MILFORD, CT, United States, 06776
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: howardreed0@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Residence address
HOWARD REED Agent 137 DANBURY ROAD #115, NEW MILFORD, CT, 06776, United States 66 FAR HORIZONS DR, HUNTINGTON, CT, 06484, United States

Officer

Name Role Residence address
HOWARD REED Officer 66 FAR HORIZONS DR, HUNTINGTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012583899 2024-03-11 2024-03-11 Reinstatement Certificate of Reinstatement -
BF-0011967550 2023-09-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011867960 2023-06-28 - Annual Report Annual Report -
BF-0011837249 2023-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005803504 2017-03-29 - Change of Business Address Business Address Change -
0005803474 2017-03-29 - Interim Notice Interim Notice -
0005797220 2017-03-20 2017-03-20 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
New Milford 422 CANDLEWOOD CONDO 7//11/422/ - 788 Source Link
Acct Number 000514
Assessment Value $57,680
Appraisal Value $82,400
Land Use Description Condominium
Zone RM

Parties

Name IDA ISLE, LLC
Sale Date 2017-07-07
Sale Price $72,500
Name MCDONOUGH MARTIN
Sale Date 2001-10-22
Sale Price $35,000
Name BARTLETT THOMAS C
Sale Date 2000-08-01
Name BARTLETT THOMAS C
Sale Date 1982-06-29
New Milford 41 HIPP RD 57//142/A/ 1.69 9833 Source Link
Acct Number 010001
Assessment Value $248,270
Appraisal Value $354,600
Land Use Description Single Family
Zone R40
Neighborhood R100

Parties

Name NAWAB, LATIF
Sale Date 2019-09-05
Sale Price $371,000
Name IDA ISLE, LLC
Sale Date 2019-08-19
Sale Price $5,000
Name IDA ISLE, LLC
Sale Date 2018-11-13
Sale Price $160,000
Name COMMUNITY LOAN SERVICING, LLC
Sale Date 2017-09-15
Sale Price $195,300
Name BOLVARI ISTVAN
Sale Date 2017-01-06
New Milford 401 CANDLEWOOD CONDO 7//11/401/ - 783 Source Link
Acct Number 006735
Assessment Value $63,490
Appraisal Value $90,700
Land Use Description Condominium
Zone RM

Parties

Name IDA ISLE, LLC
Sale Date 2017-04-06
Sale Price $105,000
Name MCLAUGHLIN GEORGE E JR
Sale Date 2008-10-17
Sale Price $115,000
Name MOORE ELLEN E
Sale Date 1983-03-31
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