Search icon

76 PRE LLC

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

Company Details

Entity Name: 76 PRE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2021
Business ALEI: 2385141
Annual report due: 31 Mar 2026
Business address: 265 Post Rd West, Westport, CT, 06880, United States
Mailing address: 265 Post Rd West, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bvetter@randelesq.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
James Randel Agent 265 Post Rd West, Westport, CT, 06880, United States 265 Post Rd West, Westport, CT, 06880, United States +1 203-858-8986 jrandel@randelesq.com 265 Post Rd W, Westport, CT, 06880-4746, United States

Officer

Name Role Business address Phone E-Mail Residence address
James Randel Officer 265 Post Rd West, Westport, CT, 06880, United States +1 203-858-8986 jrandel@randelesq.com 265 Post Rd W, Westport, CT, 06880-4746, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013165533 2025-03-25 - Annual Report Annual Report -
BF-0012377174 2024-02-20 - Annual Report Annual Report -
BF-0011134086 2023-02-13 - Annual Report Annual Report -
BF-0010322542 2022-03-22 - Annual Report Annual Report 2022
BF-0010150681 2021-11-17 - 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
Westport 76 POST RD E C09//150/000/ 0.38 2579 Source Link
Acct Number 6620
Assessment Value $3,570,000
Appraisal Value $5,100,000
Land Use Description Office/Ret
Zone BCD/H
Neighborhood P
Land Assessed Value $2,055,800
Land Appraised Value $2,936,900

Parties

Name 76 PRE LLC
Sale Date 2022-02-11
Sale Price $5,000,000
Name FINE ARTS REALTY, LLC
Sale Date 1999-04-22
Name FINE ARTS REALTY, LLC
Sale Date 1984-09-25
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