Search icon

232 BREAKERS LANE, LLC

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

Company Details

Entity Name: 232 BREAKERS LANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2021
Business ALEI: 2309722
Annual report due: 31 Mar 2026
Business address: 11231 US Highway 1, North Palm Beach, FL, 33408, United States
Mailing address: 11231 US Highway 1, 416, North Palm Beach, FL, United States, 33408
Place of Formation: CONNECTICUT
E-Mail: brandt@go4roi.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
Brandt Handley Agent 11231 US Highway 1, 416, North Palm Beach, FL, 33408, United States 232 Breakers Lane, 232, Stratford, CT, 06615, United States +1 805-455-2702 brandt@go4roi.com 7365 Main Street, 103, Stratford, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
Brandt Handley Officer 7365 Main Street, Suite 103, Stratford, CT, 06614, United States +1 805-455-2702 brandt@go4roi.com 7365 Main Street, 103, Stratford, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013166530 2025-02-27 - Annual Report Annual Report -
BF-0012135852 2024-01-10 - Annual Report Annual Report -
BF-0011122425 2023-03-13 - Annual Report Annual Report -
BF-0010277882 2022-02-08 - Annual Report Annual Report 2022
BF-0010089553 2021-07-22 - 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
Stratford 32 HARBOUR VIEW PL 50/72/5/19/ - 7188 Source Link
Acct Number 0699700
Assessment Value $289,030
Appraisal Value $412,900
Land Use Description Condominium

Parties

Name MAXSON FLOYD &
Sale Date 2024-05-17
Sale Price $565,000
Name 232 BREAKERS LANE, LLC
Sale Date 2022-12-07
Name HANDLEY BRANDT ALAN
Sale Date 2022-11-17
Sale Price $444,800
Name GORLO KEITH
Sale Date 2005-07-19
Sale Price $505,000
Name KUPPER GEORGE WILLIAM & LORRAINE
Sale Date 2001-12-28
Sale Price $450,000
Stratford HARBOUR VIEW PL 50/72/5/BS26/ - 7165 Source Link
Acct Number 0697400
Assessment Value $14,700
Appraisal Value $21,000
Land Use Description Condo Option Dock
Neighborhood 120

Parties

Name GORLO KEITH
Sale Date 2024-06-14
Name 232 BREAKERS LANE, LLC
Sale Date 2022-12-07
Name HANDLEY BRANDT ALAN
Sale Date 2022-11-17
Sale Price $444,800
Name GORLO KEITH
Sale Date 2005-07-19
Sale Price $505,000
Name KUPPER GEORGE WILLIAM & LORRAINE
Sale Date 2001-12-28
Sale Price $450,000
Stratford 232 BREAKERS LN 60/51/3/232/ - 16422 Source Link
Acct Number 1585539
Assessment Value $175,630
Appraisal Value $250,900
Land Use Description Condominium

Parties

Name 232 BREAKERS LANE, LLC
Sale Date 2021-09-20
Name HANDLEY BRANDT
Sale Date 2021-08-13
Sale Price $380,000
Name RIEGER CONNIE &
Sale Date 2009-05-22
Sale Price $335,000
Name MILLER BRUCE D
Sale Date 2001-11-06
Sale Price $300,000
Name CHINNICI RUSS & BETSY A
Sale Date 1989-11-27
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