Search icon

ELIZABETH MICHELLE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELIZABETH MICHELLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2017
Business ALEI: 1242735
Annual report due: 31 Mar 2026
Business address: 207 AYERS POINT ROAD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 207 AYERS POINT ROAD, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cvippdrct@att.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MAIA CHIAT Officer 207 AYERS POINT ROAD, OLD SAYBROOK, CT, 06475, United States 207 AYERS POINT ROAD, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY ANN GIULIANO ESQ. Agent 2E SAMSON ROCK DR, MADISON, CT, 06443, United States 2E SAMSON ROCK DR, MADISON, CT, 06443, United States +1 646-932-1079 mchiat@comcast.net 23 AMBER TRAIL, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082131 2025-03-26 - Annual Report Annual Report -
BF-0012118179 2024-03-28 - Annual Report Annual Report -
BF-0011345928 2023-05-19 - Annual Report Annual Report -
BF-0010299914 2022-03-30 - Annual Report Annual Report 2022
0007177562 2021-02-19 - Annual Report Annual Report 2020
0007177569 2021-02-19 - Annual Report Annual Report 2021
0006492372 2019-03-26 - Annual Report Annual Report 2019
0006492359 2019-03-26 - Annual Report Annual Report 2018
0005875032 2017-06-27 - Interim Notice Interim Notice -
0005873011 2017-06-22 2017-06-22 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
Madison 82 MADISON SPRINGS DR 66//15// 1.21 4160 Source Link
Acct Number C0111700
Assessment Value $540,600
Appraisal Value $772,400
Land Use Description Single Family
Zone RU-2
Land Assessed Value $119,000
Land Appraised Value $170,000

Parties

Name CARDONA DAMARIS & ANGEL V
Sale Date 1996-01-04
Name RAVENSWOOD DEVELOPMENT CORPORATION
Sale Date 1995-05-23
Name RAVENSWOOD DEVELOPMENT CORPORATION
Sale Date 1994-06-29
Name ELIZABETH MICHELLE, LLC
Sale Date 2017-07-03
Sale Price $545,000
Name ADLER MARJORIE E
Sale Date 2000-09-11
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