Search icon

FAVELI PROPERTIES, LLC

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

Company Details

Entity Name: FAVELI PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jun 2017
Business ALEI: 1242392
Annual report due: 31 Mar 2025
Business address: 378 WASHINGTON STREET, WALLINGFORD, CT, 06492, United States
Mailing address: 378 WASHINGTON STREET, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PILLACELA77@GMAIL.COM

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
Mansion57, LLC Officer 30 N Gould St Ste R, Sheriddan, WY, 82801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FAVIAN PILLACELA Agent 378 WASHINGTON STREET, WALLINGFORD, CT, 06492, United States 378 WASHINGTON STREET, WALLINGFORD, CT, 06492, United States +1 203-715-3242 PILLACELA77@GMAIL.COM 57 MADISON RD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012727107 2024-08-13 2024-08-13 Interim Notice Interim Notice -
BF-0012570828 2024-07-09 - Annual Report Annual Report -
BF-0012470644 2023-11-28 2023-11-28 Reinstatement Certificate of Reinstatement -
BF-0012033004 2023-10-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011893225 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006637644 2019-08-28 2019-08-28 Amendment Amend -
0006604373 2019-07-24 - Annual Report Annual Report 2018
0006604376 2019-07-24 - Annual Report Annual Report 2019
0005870610 2017-06-16 2017-06-16 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005081502 Active OFS 2022-07-08 2027-07-08 ORIG FIN STMT

Parties

Name FBE, LLC
Role Debtor
Name Pillacela Favian
Role Debtor
Name LUANT CORP.
Role Secured Party
Name FAVELI PROPERTIES, LLC
Role Debtor
Name PUGLIESE INVESTMENTS, LLC
Role Secured Party

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
Madison 14 RAILROAD AVE 49//54// 0.92 3412 Source Link
Acct Number 0177890
Assessment Value $316,400
Appraisal Value $452,000
Land Use Description Comm / Res
Zone D
Neighborhood 60
Land Assessed Value $51,380
Land Appraised Value $73,400

Parties

Name FAVELI PROPERTIES, LLC
Sale Date 2023-01-11
Sale Price $430,000
Name CCMD INVESTMENTS, LLC
Sale Date 2008-01-15
Sale Price $425,000
Name MIRABELLA AURELIO ET ALS
Sale Date 1984-01-20
Name FLINT GREGORY C TRUSTEE O/T
Sale Date 2017-06-12
Name FLINT GREGORY C
Sale Date 2012-03-29
Name FLINT GREGORY C + AMBER B JNT TENANTS
Sale Date 2002-02-19
Sale Price $164,900
Name EASTERN CONNECTICUT SAVINGS BANK
Sale Date 2001-08-03
Name KACZMARCZYK HARRY P JR
Sale Date 1994-07-01
Name 14 RAILROAD AVENUE LLC
Sale Date 2021-05-03
Name 14 RAILROAD AVENUE LLC
Sale Date 2018-10-29
Sale Price $400,000
Name COONEY HENRY M JR
Sale Date 2006-12-27
Name COONEY HENRY
Sale Date 1980-04-29
Wallingford 378 WASHINGTON ST 104//36// 0.28 6950 Source Link
Acct Number C0564000
Assessment Value $201,000
Appraisal Value $287,200
Land Use Description Single Family
Zone R15
Land Assessed Value $77,800
Land Appraised Value $111,200

Parties

Name PILLACELA FAVIAN
Sale Date 2019-06-06
Name FAVELI PROPERTIES, LLC
Sale Date 2017-06-30
Name PILLACELA FAVIAN
Sale Date 2016-05-13
Sale Price $88,000
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2015-12-07
Name ONE WEST BANK NA
Sale Date 2015-12-07
Sale Price $115,000
Wallingford 176 NORTH MAIN ST 119//102// 0.25 15065 Source Link
Acct Number D0543252
Assessment Value $516,700
Appraisal Value $738,100
Land Use Description APT 5-8 M94
Zone CLB
Land Assessed Value $84,000
Land Appraised Value $120,000

Parties

Name FAVELI PROPERTIES, LLC
Sale Date 2022-03-17
Name PILLACELA FAVIAN
Sale Date 2022-02-01
Sale Price $670,000
Name CCMD INVESTMENTS, LLC
Sale Date 2009-04-28
Sale Price $555,000
Name NORTH MAIN VICTORIAN LLC
Sale Date 2005-07-01
Sale Price $470,000
Wallingford 3 SYCAMORE WAY 146//10/19/ - 134865 Source Link
Acct Number 20020048
Assessment Value $273,900
Appraisal Value $391,300
Land Use Description Condo
Zone HOD

Parties

Name AHMAD ASIM AND AHMED HAYA
Sale Date 2022-07-07
Sale Price $400,000
Name FAVELI PROPERTIES, LLC
Sale Date 2019-09-24
Sale Price $270,000
Name OMDAHL PETER JR
Sale Date 2017-08-15
Sale Price $289,000
Name LOMBARDO MARK P + BUTLER ERIN K
Sale Date 2006-08-29
Sale Price $337,000
Name GRECO DAVID + AMY
Sale Date 2004-06-10
Sale Price $272,390
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