Search icon

SKYBLUE HOMES, LLC

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

Company Details

Entity Name: SKYBLUE HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2017
Business ALEI: 1239445
Annual report due: 31 Mar 2026
Business address: 78 BOOTH HILL RD, TRUMBULL, CT, 06611, United States
Mailing address: 392 LONG HILL RD E, BRIARCLIFF MANOR, NY, United States, 10510
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gabriellasmith004@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 Business address Mailing address Phone E-Mail Residence address
GABRIELLA SMITH Agent 392 LONG HILL RD E, BRIARCLIFF MANOR, NY, 10510, United States 78 Booth Hill Rd, Trumbull, CT, 06611-4939, United States +1 914-606-0569 gabriellasmith004@gmail.com CONNECTICUT, 78 BOOTH HILL RD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
GABRIELLA SMITH Officer 392 LONG HILL RD E, BRIARCLIFF MANOR, NY, 10510, United States +1 914-606-0569 gabriellasmith004@gmail.com CONNECTICUT, 78 BOOTH HILL RD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078200 2025-03-17 - Annual Report Annual Report -
BF-0012108900 2024-03-07 - Annual Report Annual Report -
BF-0011338091 2023-03-03 - Annual Report Annual Report -
BF-0010294048 2022-03-17 - Annual Report Annual Report 2022
0007261281 2021-03-26 - Annual Report Annual Report 2021
0006841825 2020-03-19 - Annual Report Annual Report 2020
0006481545 2019-03-21 - Annual Report Annual Report 2019
0006113581 2018-03-08 - Annual Report Annual Report 2018
0005846368 2017-05-17 2017-05-17 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
Bridgeport 252 SAVOY ST 59/2266/6// 0.22 22813 Source Link
Acct Number RB-0167760
Assessment Value $238,510
Appraisal Value $340,730
Land Use Description Two Family
Zone RA
Neighborhood 17
Land Assessed Value $79,860
Land Appraised Value $114,080

Parties

Name BROWN ROSHEENA C
Sale Date 2020-08-24
Sale Price $390,000
Name SKYBLUE HOMES, LLC
Sale Date 2018-01-08
Sale Price $155,000
Name YOUNGER TANISHA
Sale Date 2007-07-24
Sale Price $195,000
Name BELCHER EUNICE E
Sale Date 1998-08-24
Name BELCHER EUNICE E & VAN K
Sale Date 1995-02-23
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