Search icon

BLUE ORCHID HOMES LLC

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

Company Details

Entity Name: BLUE ORCHID HOMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2021
Business ALEI: 1386487
Annual report due: 31 Mar 2026
Business address: 94 FREMONT STREET, BRIDGEPORT, CT, 06605, United States
Mailing address: 94 FREMONT STREET, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: blueorchidhomesllc@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
NAVEEN CHINTAMANI Agent 94 FREMONT STREET, BRIDGEPORT, CT, 06605, United States 94 FREMONT STREET, BRIDGEPORT, CT, 06605, United States +1 219-588-2940 blueorchidhomesllc@gmail.com 94 FREMONT STREET, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Phone E-Mail Residence address
NAVEEN CHINTAMANI Officer 94 FREMONT STREET, BRIDGEPORT, CT, 06605, United States +1 219-588-2940 blueorchidhomesllc@gmail.com 94 FREMONT STREET, BRIDGEPORT, CT, 06605, United States
DEBLINA HALDER Officer 94 FREMONT STREET, BRIDGEPORT, CT, 06605, United States - - 94 FREMONT STREET, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013150065 2025-01-31 - Annual Report Annual Report -
BF-0012367892 2024-02-07 - Annual Report Annual Report -
BF-0011096854 2023-02-08 - Annual Report Annual Report -
BF-0010296108 2022-03-11 - Annual Report Annual Report 2022
0007289932 2021-04-07 2021-04-07 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
0005003812 Active OFS 2021-06-23 2026-06-23 ORIG FIN STMT

Parties

Name BLUE ORCHID HOMES LLC
Role Debtor
Name NUTMEG STATE FINANCIAL CREDIT UNION
Role Secured Party
0005003811 Active OFS 2021-06-23 2026-06-23 ORIG FIN STMT

Parties

Name BLUE ORCHID HOMES LLC
Role Debtor
Name NUTMEG STATE FINANCIAL CREDIT UNION
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
Bridgeport 12 OAK ST #16 40/1040/2/A/ 0.11 7150 Source Link
Acct Number RR-0028675
Assessment Value $243,300
Appraisal Value $347,570
Land Use Description Single Family
Zone RC
Neighborhood 13
Land Assessed Value $40,840
Land Appraised Value $58,340

Parties

Name BLUE ORCHID HOMES LLC
Sale Date 2021-06-11
Sale Price $350,000
Name OAK STREET HOLDINGS LLC
Sale Date 2017-10-17
Sale Price $196,900
Name 12-16 OAK STREET, LLC
Sale Date 2011-09-07
Sale Price $105,000
Name TAVARES GENIS
Sale Date 2011-09-07
Sale Price $105,000
Name CABELLO PABLO & NILDA J
Sale Date 2008-09-26
Bridgeport 1495 PEMBROKE ST 54/1711/11/C/ 0.13 14918 Source Link
Acct Number R--0008857
Assessment Value $160,400
Appraisal Value $229,140
Land Use Description Six Family
Zone RC
Neighborhood 14
Land Assessed Value $41,800
Land Appraised Value $59,710

Parties

Name BLUE ORCHID HOMES LLC
Sale Date 2021-06-11
Name CHINTAMANI NAVEEN
Sale Date 2021-06-11
Name CHINTAMANI NAVEEN
Sale Date 2017-07-31
Sale Price $250,000
Name AZIPHATE PHILLIPPE AKA
Sale Date 2008-12-02
Name AZIPHAT PHILLIPPE & GUILBERTE
Sale Date 2000-04-14
Sale Price $58,000
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