Search icon

CT SOLD HOMES, LLC

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

Company Details

Entity Name: CT SOLD HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Oct 2017
Business ALEI: 1253504
Annual report due: 31 Mar 2025
Business address: 8 Point Beach Drive, Milford, CT, 06460, United States
Mailing address: 8 Point Beach Drive, Milford, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kchiluisa@remax.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

Agent

Name Role
THE CRESPO LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
KATIRIA CHILUISA Officer 8 Point Beach Dr, Milford, CT, 06460-7641, United States 8 POINT BEACH DR., MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012114480 2024-01-22 - Annual Report Annual Report -
BF-0011342674 2023-05-12 - Annual Report Annual Report -
BF-0010649405 2022-11-04 - Annual Report Annual Report -
BF-0009765472 2022-06-20 - Annual Report Annual Report -
0006860352 2020-03-31 - Annual Report Annual Report 2019
0006860381 2020-03-31 - Annual Report Annual Report 2020
0006135734 2018-03-23 - Annual Report Annual Report 2018
0005952933 2017-10-23 2017-10-23 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
Bridgeport 415 WILLOW ST #417 50/1831/14// 0.11 16449 Source Link
Acct Number RT-0040405
Assessment Value $134,350
Appraisal Value $191,930
Land Use Description Three Family
Zone RB
Neighborhood 15
Land Assessed Value $59,470
Land Appraised Value $84,950

Parties

Name ALMONTE SILVIA & ELIZABETH
Sale Date 2021-05-24
Sale Price $425,000
Name CT SOLD HOMES, LLC
Sale Date 2020-08-03
Name CHILUISA KATIRIA A
Sale Date 2020-06-26
Name CT SOLD HOMES, LLC
Sale Date 2019-08-09
Sale Price $80,000
Name SAYABATHA JOHN S& THERESA L
Sale Date 1995-11-06
Bridgeport 225-H EDGEMOOR RD 72/2511/3/B47/ - 28032 Source Link
Acct Number RV-0076040
Assessment Value $118,760
Appraisal Value $169,650
Land Use Description Condominium
Neighborhood CNDO

Parties

Name ALLEN ANGELIQUE
Sale Date 2018-10-01
Sale Price $172,000
Name CT SOLD HOMES, LLC
Sale Date 2018-04-27
Sale Price $86,625
Name BANK OF NEW YORK MELLON
Sale Date 2018-02-01
Sale Price $73,000
Name WILLIAMS TONYA
Sale Date 2001-03-08
Sale Price $119,000
Name MIDDLETON JACK & MARY
Sale Date 1998-07-24
Sale Price $86,000
West Haven 186 RICHMOND AVE 26/262/// 0.23 6541 Source Link
Acct Number 00005028
Assessment Value $364,980
Appraisal Value $521,400
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $76,790
Land Appraised Value $109,700

Parties

Name SHIRAK DAWN & HASANBECK HASAN E
Sale Date 2024-05-22
Sale Price $525,000
Name KJC Homes LLC
Sale Date 2023-10-05
Name CT SOLD HOMES, LLC
Sale Date 2023-10-05
Sale Price $282,555
Name CASCADE FUNDING MORTGAGE TRUST HB4
Sale Date 2023-10-05
Name HBO ALTERNATIVE HOLDINGS LLC
Sale Date 2023-07-28
Bridgeport 191 CANFIELD AV #195 11/229/42// 0.11 2110 Source Link
Acct Number RC-0142620
Assessment Value $269,200
Appraisal Value $384,570
Land Use Description Three Family
Zone RC
Neighborhood 03
Land Assessed Value $106,620
Land Appraised Value $152,310

Parties

Name CHILUISA KATIRIA
Sale Date 2023-12-05
Name CT SOLD HOMES, LLC
Sale Date 2023-03-06
Sale Price $304,000
Name BANK OF NEW YORK MELLON TRUST
Sale Date 2023-03-06
Name BANK OF NEW YOR MELLON TRUST
Sale Date 2022-06-01
Sale Price $433,106
Name COLIMITRA JAMES A A/K/A
Sale Date 1980-01-30
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