Search icon

SEAHORSE ENTERPRISES, LLC

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

Company Details

Entity Name: SEAHORSE ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jun 2017
Business ALEI: 1243294
Annual report due: 31 Mar 2025
Business address: 80 REUTEMANN ROAD, NORTH STONINGTON, CT, 06359, United States
Mailing address: 80 REUTEMANN ROAD, NORTH STONINGTON, CT, United States, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: maggieplatte@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
MARGARET ROBINSON Agent 80 Reutemann Rd, North Stonington, CT, 06359-1339, United States 80 Reutemann Rd, North Stonington, CT, 06359, United States +1 401-301-2206 maggieplatte@gmail.com 283 N Anguilla Rd, Pawcatuck, CT, 06379-1224, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARGARET ROBINSON Officer 80 REUTEMANN ROAD, NORTH STONINGTON, CT, 06359, United States +1 401-301-2206 maggieplatte@gmail.com 283 N Anguilla Rd, Pawcatuck, CT, 06379-1224, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012119192 2024-10-10 - Annual Report Annual Report -
BF-0011345505 2024-10-10 - Annual Report Annual Report -
BF-0012738570 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009121499 2022-09-12 - Annual Report Annual Report 2018
BF-0009121497 2022-09-12 - Annual Report Annual Report 2019
BF-0010840697 2022-09-12 - Annual Report Annual Report -
BF-0009121498 2022-09-12 - Annual Report Annual Report 2020
BF-0009958188 2022-09-12 - Annual Report Annual Report -
0005876303 2017-06-28 2017-06-28 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
Norwich 79 HAMILTON AVE 103/2/95// 0.89 7725 Source Link
Acct Number 0078370001
Assessment Value $193,400
Appraisal Value $276,200
Land Use Description 3-Family
Zone MF
Neighborhood 0060
Land Assessed Value $45,200
Land Appraised Value $64,500

Parties

Name ROBINSON LINCOLN J
Sale Date 2022-10-26
Sale Price $200,000
Name SEAHORSE ENTERPRISES, LLC
Sale Date 2018-04-19
Name ROBINSON MARGARET P
Sale Date 2015-06-19
Sale Price $54,000
Name SC CAPITAL PARTNERS LLC
Sale Date 2015-03-19
Name DAVE VIJAY K +
Sale Date 2001-01-10
Sale Price $79,000
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