Search icon

AV 1 LLC

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

Company Details

Entity Name: AV 1 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2021
Business ALEI: 2331145
Annual report due: 31 Mar 2026
Business address: 312 Cedarhurst Ave, Cedarhurst, NY, 11516-1640, United States
Mailing address: 312 Cedarhurst Ave, Cedarhurst, NY, United States, 11516-1640
Place of Formation: CONNECTICUT
E-Mail: 8647780@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
E&E INVESTMENTS, LLC Agent

Officer

Name Role Business address Residence address
Abraham Taichman Officer 312 Cedarhurst Ave, Cedarhurst, NY, 11516-1640, United States 312 Cedarhurst Ave, Cedarhurst, NY, 11516-1640, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013169185 2025-02-28 - Annual Report Annual Report -
BF-0012388067 2024-01-15 - Annual Report Annual Report -
BF-0011119421 2023-03-20 - Annual Report Annual Report -
BF-0010273011 2022-03-28 - Annual Report Annual Report 2022
BF-0010105988 2021-08-24 - 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
0005117064 Active OFS 2023-01-26 2028-01-26 ORIG FIN STMT

Parties

Name AV 1 LLC
Role Debtor
Name Loan Funder LLC Series 46484
Role Secured Party
0005107019 Active OFS 2022-11-29 2027-11-29 ORIG FIN STMT

Parties

Name AV 1 LLC
Role Debtor
Name Loan Funder LLC Series 34267
Role Secured Party
0005083950 Active OFS 2022-07-22 2027-07-22 ORIG FIN STMT

Parties

Name AV 1 LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 26899
Role Secured Party
0005050217 Active OFS 2022-02-23 2027-02-23 ORIG FIN STMT

Parties

Name AV 1 LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 29518
Role Secured Party
0005050200 Active OFS 2022-02-23 2027-02-23 ORIG FIN STMT

Parties

Name AV 1 LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 29518
Role Secured Party
0005034005 Active OFS 2021-11-17 2026-11-17 ORIG FIN STMT

Parties

Name AV 1 LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 26025
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 463 CONNECTICUT AV #465 37/737/26// 0.10 5098 Source Link
Acct Number RH-0019400
Assessment Value $107,421
Appraisal Value $153,459
Land Use Description Three Family
Zone ORS
Neighborhood 10
Land Assessed Value $28,671
Land Appraised Value $40,959

Parties

Name AV 1 LLC
Sale Date 2022-11-19
Sale Price $280,000
Name EP HOME BUYERS LLC
Sale Date 2022-01-19
Sale Price $212,000
New Haven 268 EXCHANGE ST 173/0731/02000// 0.08 9613 Source Link
Acct Number 173 0731 02000
Assessment Value $151,690
Appraisal Value $216,700
Land Use Description Two Family
Zone RM1
Neighborhood 1100
Land Assessed Value $38,570
Land Appraised Value $55,100

Parties

Name AV 1 LLC
Sale Date 2022-07-01
Sale Price $215,000
Name EP HOME BUYERS LLC
Sale Date 2022-07-01
Name PROTO DIANE ADMN
Sale Date 2022-07-01
Name SOMMERS BERNIE
Sale Date 2004-06-04
New Haven 128 PLYMOUTH ST 273/0021/01500// 0.11 15943 Source Link
Acct Number 273 0021 01500
Assessment Value $175,630
Appraisal Value $250,900
Land Use Description Three Family
Zone RM2
Neighborhood 2000
Land Assessed Value $22,400
Land Appraised Value $32,000

Parties

Name AV 1 LLC
Sale Date 2021-11-09
Sale Price $340,000
Name 50 FITCH LLC
Sale Date 2021-11-09
Sale Price $300,000
Name CERDA JOSE & PAULINO JUSTINA
Sale Date 2003-12-08
Name CERDA JOSE
Sale Date 1998-05-01
Name BELLIS JOHN M + JOYCE + SURV
Sale Date 1997-09-24
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