Search icon

ELLSWORTH PROPERTY, LLC

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

Company Details

Entity Name: ELLSWORTH PROPERTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2017
Business ALEI: 1241007
Annual report due: 31 Mar 2026
Business address: 21 SABLE STREET, NORWALK, CT, 06854, United States
Mailing address: 21 SABLE STREET, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MOLLYMAYEUX@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
MARIA EBNER Agent 21 SABLE STREET, NORWALK, CT, 06854, United States 21 SABLE STREET, NORWALK, CT, 06854, United States +1 615-939-3022 MOLLYMAYEUX@GMAIL.COM 21 SABLE ST, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
MOLLY MAYEUX Officer 21 SABLE STREET, 21 SABLE STREET, NORWALK, CT, 06854, United States 21 SABLE STREET, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081424 2025-03-31 - Annual Report Annual Report -
BF-0012116567 2024-03-23 - Annual Report Annual Report -
BF-0011334722 2023-03-24 - Annual Report Annual Report -
BF-0010835365 2022-08-02 - Annual Report Annual Report -
BF-0009794040 2022-06-29 - Annual Report Annual Report -
0006863910 2020-03-31 - Annual Report Annual Report 2020
0006573054 2019-06-11 - Annual Report Annual Report 2019
0006573051 2019-06-11 - Annual Report Annual Report 2018
0005856510 2017-06-06 2017-06-06 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 344 ELLSWORTH ST 11/243/14// 0.12 2395 Source Link
Acct Number RH-0048620
Assessment Value $217,849
Appraisal Value $311,210
Land Use Description Two Family
Zone RB
Neighborhood 02
Land Assessed Value $140,679
Land Appraised Value $200,970

Parties

Name ELLSWORTH PROPERTIES LLC
Sale Date 2021-04-07
Name MAYEUX MOLLY
Sale Date 2020-10-19
Name ELLSWORTH PROPERTY, LLC
Sale Date 2017-06-22
Sale Price $180,000
Name HERNANDEZ JOSEPH
Sale Date 2001-04-17
Name HERNANDEZ LUCETTA
Sale Date 1999-07-15
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