Search icon

CF Development LLC

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

Company Details

Entity Name: CF Development LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2021
Business ALEI: 2327821
Annual report due: 31 Mar 2026
Business address: 11 Osborn Rd, Sherman, CT, 06784-1433, United States
Mailing address: 11 Osborn Rd, Sherman, CT, United States, 06784-1433
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cdacunha@rockharborbuilders.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
Christian DaCunha Agent 11 Osborn Rd, Sherman, CT, 06784-1433, United States 11 Osborn Rd, Sherman, CT, 06784-1433, United States +1 203-240-4469 cdacunha@rockharborbuilders.com 11 Osborn Rd, Sherman, CT, 06784-1433, United States

Officer

Name Role Business address Phone E-Mail Residence address
Christian DaCunha Officer 11 Osborn Rd, Sherman, CT, 06784-1433, United States +1 203-240-4469 cdacunha@rockharborbuilders.com 11 Osborn Rd, Sherman, CT, 06784-1433, United States
George Flouty Officer - - - -
Matthew Rose Officer 32 Charcoal Ridge Rd S, Danbury, CT, 06811-2913, United States - - 30 Academy Street, 2, New Haven, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013168720 2025-03-28 - Annual Report Annual Report -
BF-0012385777 2024-04-18 - Annual Report Annual Report -
BF-0011118812 2023-02-09 - Annual Report Annual Report -
BF-0010272989 2022-04-04 - Annual Report Annual Report 2022
BF-0010131836 2021-10-18 - Interim Notice Interim Notice -
BF-0010103368 2021-08-18 - 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
New Fairfield 48 RTE 39 24/15/38// 7.7 4988 Source Link
Acct Number 00498300
Assessment Value $143,000
Appraisal Value $204,300
Land Use Description Unimproved Parcel
Zone 1
Neighborhood 45
Land Assessed Value $143,000
Land Appraised Value $204,300

Parties

Name CF Development LLC
Sale Date 2021-11-04
Sale Price $200,000
Name 48 ROUTE 39 LLC
Sale Date 2005-03-04
Sale Price $262,000
Name ABSOLUTE DEVELOPMENT COMPANY LLC
Sale Date 2003-03-12
Sale Price $100,000
Name BUCK HILL DEVELOPMENT
Sale Date 1988-08-05
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