Search icon

FERNBROOK PROPERTIES LLC

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

Company Details

Entity Name: FERNBROOK PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Sep 2018
Business ALEI: 1283715
Annual report due: 31 Mar 2025
Business address: 45 Frash St, Stratford, CT, 06615, United States
Mailing address: 45 Frash St, Stratford, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: FERNBROOKPROPERTIES@OUTLOOK.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIK MANLEY Agent 45 Frash St, Stratford, CT, 06615, United States 45 Frash St, Stratford, CT, 06615, United States +1 203-520-3536 fernbrookproperties@outlook.com 45 Frash St, Stratford, CT, 06615, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIK MANLEY Officer 1014 FERNBROOK RD, ORANGE, CT, 06477, United States +1 203-520-3536 fernbrookproperties@outlook.com 45 Frash St, Stratford, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012070948 2024-04-19 - Annual Report Annual Report -
BF-0009211202 2023-01-30 - Annual Report Annual Report 2020
BF-0009834250 2023-01-30 - Annual Report Annual Report -
BF-0011226751 2023-01-30 - Annual Report Annual Report -
BF-0010768366 2023-01-30 - Annual Report Annual Report -
0006515582 2019-04-01 - Annual Report Annual Report 2019
0006241004 2018-09-01 2018-09-01 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
0005257645 Active OFS 2024-12-18 2029-12-18 ORIG FIN STMT

Parties

Name FERNBROOK PROPERTIES LLC
Role Debtor
Name LIBERTY BANK
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
Stratford 174 MASARIK AVE 30/626/17// 0.23 11360 Source Link
Acct Number 1094200
Assessment Value $159,670
Appraisal Value $228,100
Land Use Description Two Family
Zone RM-1
Neighborhood 27
Land Assessed Value $56,840
Land Appraised Value $81,200

Parties

Name RAWLS TINA L
Sale Date 2019-10-22
Sale Price $338,000
Name FERNBROOK PROPERTIES LLC
Sale Date 2018-11-13
Sale Price $20,000
Name DIXON H EST 1/4 & FERNBROOK
Sale Date 2018-11-13
Sale Price $60,000
Name COLE SUSAN & BEARD
Sale Date 2018-11-13
Name FRANKLIN C E JR L/U & COLE SUSAN &
Sale Date 2017-05-02
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