Search icon

SEQUOIA DEVELOPMENT LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SEQUOIA DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 16 Jun 2017
Branch of: SEQUOIA DEVELOPMENT LLC, NEW YORK (Company Number 4857128)
Business ALEI: 1242411
Business address: 257 BROADWAY, NORWICH, CT, 06360
Mailing address: No information provided
Office jurisdiction address: 257 BROADWAY, NORWICH, CT, 06360,
ZIP code: 06360
County: New London
Place of Formation: NEW YORK
E-Mail: RENAULDWILLIAMS@HOTMAIL.COM

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States RENAULDWILLIAMS@HOTMAIL.COM

Officer

Name Role Business address Residence address
KATHERINE MCLEOD Officer 257 BROADWAY, NORWICH, CT, 06360, United States 257 BROADWAY, NORWICH, CT, 06360, United States
STEPHAN LEWIS Officer 257 BROADWAY, NORWICH, CT, 06360, United States 20 ROCKY HILL RD, NOTTINGHAM, NH, 03290-5212, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649908 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-11-13 2017-11-13 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011936884 2023-08-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011809993 2023-05-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005870740 2017-06-16 2017-06-16 Business Registration Certificate of Registration -

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
0005093374 Active MUNICIPAL 2022-09-20 2037-09-20 ORIG FIN STMT

Parties

Name CITY OF NORWICH TAX COLLECTOR
Role Secured Party
Name SEQUOIA DEVELOPMENT LLC
Role Debtor

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
Orange HILLCREST RD 93/2/1// 0.35 5155 Source Link
Acct Number 230600
Assessment Value $8,200
Appraisal Value $11,700
Land Use Description Exempt Vac
Zone RES
Neighborhood 040
Land Assessed Value $8,200
Land Appraised Value $11,700

Parties

Name ORANGE LAND TRUST, INC.
Sale Date 2000-12-21
Name MOULTON EVELYN S
Sale Date 1982-12-22
Name SWARTZLANDER STEPHEN R
Sale Date 2020-08-17
Sale Price $189,933
Name LH-NP-2015 CAYMAN HOLDINGS 1 LTD
Sale Date 2019-10-07
Name KIAVI FUNDING, INC.
Sale Date 2019-08-30
Name SEQUOIA DEVELOPMENT LLC
Sale Date 2016-03-24
Sale Price $140,000
Name DEN BREEMS ARIE VAN HARWEGAN
Sale Date 2013-12-10
Sale Price $114,500
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