Search icon

NERO VIEW, LLC

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

Company Details

Entity Name: NERO VIEW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 10 Jul 2017
Business ALEI: 1244276
Annual report due: 31 Mar 2026
Business address: 213 William Hilton Parkway, Hilton Head, SC, 29925, United States
Mailing address: 213 William Hilton Parkway, Unit22775, Hilton Head Island, SC, United States, 29925
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: john@avexinsurance.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
Wayne Bliven Agent 213 William Hilton Parkway, Hilton Head, SC, 29925, United States 193 Thames st, Groton, CT, 06340, United States +1 860-608-7183 jgsservicesinc@aol.com 193 Thames st, Groton, CT, 06340, United States

Officer

Name Role Business address
Oea Capital LLC Officer 213 William Hilton Parkway, Unit22775, Hilton Head Island, SC, 29925, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013322146 2025-02-11 - Reinstatement Certificate of Reinstatement -
BF-0012465805 2023-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011936498 2023-08-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007271921 2021-03-30 2021-03-30 Interim Notice Interim Notice -
0006947024 2020-07-15 - Annual Report Annual Report 2020
0006560704 2019-05-17 2019-05-17 Interim Notice Interim Notice -
0006556591 2019-05-13 - Annual Report Annual Report 2018
0006556606 2019-05-13 - Annual Report Annual Report 2019
0005919970 2017-08-14 2017-08-14 Interim Notice Interim Notice -
0005886578 2017-07-10 2017-07-10 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
0003320894 Active OFS 2019-07-23 2024-07-23 ORIG FIN STMT

Parties

Name NERO VIEW, LLC
Role Debtor
Name CHERRYWOOD MORTGAGE, 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
Preston 212 ROUTE 2A 22/2A/212// 1.06 2141 Source Link
Acct Number 00146400
Assessment Value $178,850
Appraisal Value $255,500
Land Use Description COMM/RES MDL-94
Zone C-1
Neighborhood 6000
Land Assessed Value $64,680
Land Appraised Value $92,400

Parties

Name NERO VIEW, LLC
Sale Date 2017-07-18
Sale Price $110,200
Name DIME BANK
Sale Date 2017-07-18
Name NAUTILUS DEVELOPMENT INC.
Sale Date 2000-06-29
Sale Price $125,000
Name APEX MORTGAGE
Sale Date 1999-10-01
Sale Price $200,000
Preston 214 ROUTE 2A 22-0/2A/214// 0.95 1471 Source Link
Acct Number 00144800
Assessment Value $126,980
Appraisal Value $181,400
Land Use Description Single Fam MDL-01
Zone C-1
Neighborhood 0030
Land Assessed Value $47,810
Land Appraised Value $68,300

Parties

Name ATHANA LLC
Sale Date 2020-09-01
Name CEDAR WOODS DEVELOPMENT INC.
Sale Date 2005-05-02
Sale Price $200,000
Name MATERA JOSEPH F + LOIS M
Sale Date 1999-03-24
Sale Price $175,000
Name INGRAM WILLIAM + PATRICIA H
Sale Date 1978-04-25
Name NERO VIEW, LLC
Sale Date 2020-03-05
Sale Price $75,000
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