Search icon

ACORN REAL ESTATE LLC

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

Company Details

Entity Name: ACORN REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Oct 2018
Business ALEI: 1288716
Annual report due: 31 Mar 2025
Business address: 73-75 FAIRLAWN AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 15930 Secoya Reserve Cir, Naples, FL, United States, 34110-1184
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: valmartinsct@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
VALERIE MARTINS Agent 73-75 FAIRLAWN AVENUE, BRIDGEPORT, CT, 06605, United States 73-75 FAIRLAWN AVENUE, BRIDGEPORT, CT, 06605, United States +1 929-270-9393 valmartinsct@gmail.com 16 SUNSET DR., WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
VALERIE MARTINS Officer 73-75 FAIRLAWN AVENUE, BRIDGEPORT, CT, 06605, United States +1 929-270-9393 valmartinsct@gmail.com 16 SUNSET DR., WESTON, CT, 06883, United States
MARIO MARTINS Officer 73-75 FAIRLAWN AVENUE, BRIDGEPORT, CT, 06605, United States - - 16 SUNSET DR., WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012347347 2024-03-07 - Annual Report Annual Report -
BF-0011240595 2023-03-09 - Annual Report Annual Report -
BF-0010282598 2022-03-28 - Annual Report Annual Report 2022
0007133941 2021-02-08 - Annual Report Annual Report 2021
0006747393 2020-02-08 - Annual Report Annual Report 2020
0006490308 2019-03-25 - Annual Report Annual Report 2019
0006264624 2018-10-24 2018-10-24 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
Branford 35 ACORN RD H05/000003/00008// 0.75 1174 Source Link
Acct Number 001147
Assessment Value $337,600
Appraisal Value $482,200
Land Use Description MFRG MDL96
Zone IG-2
Land Assessed Value $148,800
Land Appraised Value $212,500

Parties

Name ACORN REAL ESTATE LLC
Sale Date 2015-06-18
Sale Price $350,000
Name DAD BRECCIAROLI LTD PARTNERSHI
Sale Date 1992-12-28
Wallingford 20 HIGH ST 105//298// 0.48 4519 Source Link
Acct Number M0739700
Assessment Value $401,400
Appraisal Value $573,400
Land Use Description Multi Hses
Zone R6
Land Assessed Value $88,000
Land Appraised Value $125,700

Parties

Name ACORN REAL ESTATE INVESTMENTS, LLC
Sale Date 2009-02-19
Name ACORN REAL ESTATE LLC
Sale Date 2002-02-25
Sale Price $333,600
Name MURPHY REAL ESTATE LLC
Sale Date 1996-12-03
Name MURPHY JOHN J & MURPHY REAL ESTATE LLC
Sale Date 1996-08-16
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