Search icon

ROSCOE FAMILY INVESTMENTS LLC

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

Company Details

Entity Name: ROSCOE FAMILY INVESTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2017
Business ALEI: 1235030
Annual report due: 31 Mar 2026
Business address: 38 FAWN HILL DR, BURLINGTON, CT, 06013, United States
Mailing address: 38 FAWN HILL DR, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jeffreyroscoe@jeffreyroscoe.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY ROSCOE Agent 38 FAWN HILL DR, BURLINGTON, CT, 06013, United States 38 FAWN HILL DR, BURLINGTON, CT, 06013, United States +1 860-550-5027 jeffreyroscoe@jeffreyroscoe.com CONNECTICUT, 38 FAWN HILL DR, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY ROSCOE Officer 38 FAWN HILL RD, BURLINGTON, CT, 06013, United States +1 860-550-5027 jeffreyroscoe@jeffreyroscoe.com CONNECTICUT, 38 FAWN HILL DR, BURLINGTON, CT, 06013, United States
MICHAEL ROSCOE Officer 38 FAWN HILL RD, BURLINGTON, CT, 06013, United States - - 185 LEFOLL BLVD, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076379 2025-03-31 - Annual Report Annual Report -
BF-0012286280 2024-04-16 - Annual Report Annual Report -
BF-0011326462 2023-05-22 - Annual Report Annual Report -
BF-0010378165 2022-03-31 - Annual Report Annual Report 2022
0007277579 2021-03-31 - Annual Report Annual Report 2021
0006933764 2020-06-27 - Annual Report Annual Report 2020
0006528870 2019-04-09 - Annual Report Annual Report 2019
0006120760 2018-03-13 - Annual Report Annual Report 2018
0006076296 2018-01-25 2018-01-25 Change of Agent Agent Change -
0005812738 2017-04-05 2017-04-05 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
Bloomfield 7 ASPEN CT 234-3//14-4// - 1952 Source Link
Acct Number R02004
Assessment Value $143,080
Appraisal Value $204,400
Land Use Description Condominium
Zone PLR
Neighborhood U

Parties

Name HILL WILLIAM
Sale Date 2021-07-27
Sale Price $157,000
Name ROSCOE FAMILY INVESTMENTS LLC
Sale Date 2020-03-25
Name ROSCOE JEFFREY & MICHAEL
Sale Date 2017-11-02
Sale Price $128,972
Name DRANOFF LINDA L EST
Sale Date 2017-05-11
Name DRANOFF LINDA J
Sale Date 1987-10-05

Property Records Card

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 Unique Id Size url
Farmington 1658 FARMINGTON AV 04 5225165804 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone RA
Appraised Value 114,100
Assessed Value 79,870

Parties

Name FENG ZHE
Sale Date 2021-12-09
Sale Price $125,000
Name ROSCOE FAMILY INVESTMENTS LLC
Sale Date 2017-06-22
Sale Price $102,500
Name JLBD, LLC
Sale Date 2014-04-07
Sale Price $0
Name LYNCH JOHN J & LYNN A
Sale Date 2013-08-30
Sale Price $105,000
Name PARKER ROBERT T
Sale Date 2010-05-24
Sale Price $76,500
Name US BANK NATIONAL ASSN TR
Sale Date 2010-02-19
Sale Price $0
Name REESER CHRISTINA M
Sale Date 1997-12-15
Sale Price $105,000
Name WOLNICK JOSEPH P
Sale Date 1994-07-15
Sale Price $0
Name DEPARTMENT OF HOUSING &
Sale Date 1993-06-21
Sale Price $0
Name CONNECTICUT HOUSING FINANCE
Sale Date 1988-09-06
Sale Price $0
Name TREPANIER JOHN & ANITA
Sale Date 1988-09-06
Sale Price $106,000
Name CHOLMONDELEY HAZEL G
Sale Date 1986-03-24
Sale Price $0
Name CHOLMONDELEY HAZEL G &
Sale Date 1985-06-14
Sale Price $53,000
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