Search icon

PHOENIX PROPERTY HOLDINGS, LLC

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

Company Details

Entity Name: PHOENIX PROPERTY HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2019
Business ALEI: 1306665
Annual report due: 31 Mar 2026
Business address: 46 WILLOWBROOK LANE, CANTERBURY, CT, 06331, United States
Mailing address: 46 WILLOWBROOK LANE 46 WILLOWBROOK LANE, CANTERBURY, CT, United States, 06331
ZIP code: 06331
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jennaschmieddvm@hotmail.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
JENNA SCHMIED Agent 46 WILLOWBROOK LANE, CANTERBURY, CT, 06331, United States 46 WILLOWBROOK LANE, CANTERBURY, CT, 06331, United States +1 860-710-2649 jennaschmieddvm@hotmail.com CT, 46 WILLOWBROOK LANE, CANTERBURY, CT, 06331, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNA SCHMIED Officer 46 WILLOWBROOK LANE, 46 WILLOWBROOK LANE, CANTERBURY, CT, 06331, United States +1 860-710-2649 jennaschmieddvm@hotmail.com CT, 46 WILLOWBROOK LANE, CANTERBURY, CT, 06331, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109996 2025-01-02 - Annual Report Annual Report -
BF-0012273139 2024-01-07 - Annual Report Annual Report -
BF-0011479746 2023-01-05 - Annual Report Annual Report -
BF-0010207817 2022-01-18 - Annual Report Annual Report 2022
0007193204 2021-02-27 - Annual Report Annual Report 2021
0006832232 2020-03-14 - Annual Report Annual Report 2020
0006538187 2019-04-18 2019-04-18 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 182 CASE ST 43/2/4// 1.56 8137 Source Link
Acct Number 0082560001
Assessment Value $280,500
Appraisal Value $400,800
Land Use Description Single Family
Zone R40
Neighborhood 0010
Land Assessed Value $54,300
Land Appraised Value $77,600

Parties

Name KJOS AARON O
Sale Date 2025-01-13
Name KJOS AARON O
Sale Date 2024-05-03
Sale Price $462,500
Name VENDOLA RICHARD
Sale Date 2023-05-02
Sale Price $254,680
Name PHOENIX PROPERTY HOLDINGS, LLC
Sale Date 2023-04-17
Sale Price $200,000
Name OCONNELL RICHARD J EST OF
Sale Date 2023-04-17
Plainfield 625 NORWICH RD 02P/0023/0001// 0.31 4455 Source Link
Acct Number 00408600
Assessment Value $139,960
Appraisal Value $199,940
Land Use Description Single Family
Zone RA30
Neighborhood 100
Land Assessed Value $27,240
Land Appraised Value $38,910

Parties

Name ARRAIOL NATALIA T &
Sale Date 2022-06-23
Sale Price $225,000
Name PHOENIX PROPERTY HOLDINGS, LLC
Sale Date 2019-06-03
Name SCHMIED JENNA
Sale Date 2004-03-23
Sale Price $168,500
Name BARNER MICHAEL D + KIMBERLY R
Sale Date 2000-12-04
Sale Price $122,900
Name DAWLEY CAROLYN V
Sale Date 1982-06-28
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