Search icon

CASTLEMORE REAL ESTATE LLC

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

Company Details

Entity Name: CASTLEMORE REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jul 2019
Business ALEI: 1314389
Annual report due: 31 Mar 2025
Business address: 1698 Post Road East, Westport, CT, 06880, United States
Mailing address: 1698 Post Road East, Suite 2A, Westport, CT, United States, 06880
Mailing jurisdiction address: 8 THE GREEN SUITE A, DOVER, DE, 19901, United States
ZIP code: 06880
County: Fairfield
Place of Formation: DELAWARE
E-Mail: k2realty@outlook.com

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 Business address Mailing address Phone E-Mail Residence address
VICTOR SANG Agent 1698 Post Road East, Suire 2A, Westport, CT, 06880, United States 1698 Post Road East, Suire 2A, Westport, CT, 06880, United States +1 206-303-8230 CASTLEMOREREALESTATE@OUTLOOK.COM 1698 Post Road East, Suire 2A, Westport, CT, 06880, United States

Officer

Name Role Business address Residence address
VIKRAMSIT CHAUDHARY Officer 1698 Post Road East, Suire 2A, Westport, CT, 06880, United States 1698 Post Road East, Suire 2A, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012121455 2024-04-03 - Annual Report Annual Report -
BF-0011483205 2023-03-21 - Annual Report Annual Report -
BF-0010532155 2022-12-23 - Annual Report Annual Report -
BF-0008492790 2022-02-17 - Annual Report Annual Report 2020
BF-0009835763 2022-02-17 - Annual Report Annual Report -
0006589821 2019-07-03 2019-07-03 Business Registration Certificate of Registration -

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
0005258891 Active OFS 2024-12-19 2029-12-19 ORIG FIN STMT

Parties

Name CASTLEMORE REAL ESTATE LLC
Role Debtor
Name ICE LENDER HOLDINGS LLC
Role Secured Party
0005181942 Active OFS 2023-12-13 2028-09-14 AMENDMENT

Parties

Name CASTLEMORE REAL ESTATE LLC
Role Debtor
Name STORMFIELD REAL ESTATE INCOME OFFSHORE FUND, LTD.
Role Secured Party
0005164708 Active OFS 2023-09-14 2028-09-14 ORIG FIN STMT

Parties

Name CASTLEMORE REAL ESTATE LLC
Role Debtor
Name Central Investor Funding 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
Middlebury 317 PORTER AVE 4-06//121// 0.34 2460 Source Link
Acct Number O0217900
Assessment Value $147,700
Appraisal Value $210,900
Land Use Description Single Family
Zone R40
Neighborhood R115
Land Assessed Value $62,200
Land Appraised Value $88,800

Parties

Name CASTLEMORE REAL ESTATE LLC
Sale Date 2021-04-15
Sale Price $114,500
Name OCONNELL JOHN P EST
Sale Date 2021-04-15
Name OCONNELL JOHN P
Sale Date 2019-08-05
Name OCONNELL JOHN P
Sale Date 2001-02-07
Name OCONNELL JOHN P & MARION E
Sale Date 1968-10-23
Fairfield 509 BURR STREET 150/20/// - 13584 Source Link
Acct Number 16909
Assessment Value $853,300
Appraisal Value $1,219,000
Land Use Description Single Fam Residential
Zone AAA
Neighborhood 0054
Land Assessed Value $374,640
Land Appraised Value $535,200

Parties

Name CASTLEMORE REAL ESTATE LLC
Sale Date 2023-09-14
Name K2 REALTY, LLC
Sale Date 2023-09-14
Sale Price $966,971
Name KRUSE STEPHEN M & WARNER
Sale Date 2009-12-21
Sale Price $1,200,000
Name QUINN MICHAEL F &
Sale Date 1991-07-22
Sale Price $940,000
Stratford 812 NICHOLS AVE 30/1219/28// 0.17 12357 Source Link
Acct Number 1192700
Assessment Value $193,760
Appraisal Value $276,800
Land Use Description Single Family
Zone RS-4
Neighborhood 9
Land Assessed Value $70,210
Land Appraised Value $100,300

Parties

Name GAUDE GESNER
Sale Date 2022-08-18
Name GAUDE GESNER &
Sale Date 2020-05-05
Sale Price $329,000
Name CASTLEMORE REAL ESTATE LLC
Sale Date 2019-09-26
Name EVEREST REAL ESTATE, LLC
Sale Date 2017-03-15
Name K2 REALTY, LLC
Sale Date 2015-07-31
Sale Price $157,500
Fairfield 258 FARMSTEAD HILL ROAD 150/32/C// - 13615 Source Link
Acct Number 14671
Assessment Value $840,000
Appraisal Value $1,200,000
Land Use Description Single Fam Residential
Zone AAA
Neighborhood 0055
Land Assessed Value $373,240
Land Appraised Value $533,200

Parties

Name CHAUDHARY JESSICA
Sale Date 2022-07-15
Sale Price $1
Name CHAUDHARY VIKRAMJIT & JESSICA
Sale Date 2021-11-30
Sale Price $1
Name CHAUDHARY VIKRAMJIT
Sale Date 2021-11-30
Sale Price $1
Name CASTLEMORE REAL ESTATE LLC
Sale Date 2019-09-05
Name CHRISTIANA TRUST
Sale Date 2016-09-12
Sale Price $1,701,000
Hamden 91 VERNON ST 2730/270/// 0.29 13144 Source Link
Appraisal Value $352,100
Land Use Description Single Fam M01
Zone R4
Neighborhood 110
Land Appraised Value $93,300

Parties

Name OZDEMIR HANDE & EMRE
Sale Date 2022-09-09
Sale Price $377,500
Name CASTLEMORE REAL ESTATE LLC
Sale Date 2021-07-22
Sale Price $235,000
Name YUSE AUDREY
Sale Date 2006-11-30
Name YUSE AUDREY M
Sale Date 2004-12-11
Name YUSE EDWARD J JR & AUDREY M &
Sale Date 1970-10-16
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