Search icon

Bluewater Rental Properties LLC

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

Company Details

Entity Name: Bluewater Rental Properties LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2021
Business ALEI: 2398053
Annual report due: 31 Mar 2026
Business address: 2389 Main Street, Suite 100, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main Street, Suite 100, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bluewaterproperty1@gmail.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
Registered Agents Inc Agent

Officer

Name Role Residence address
Joseph Delgado Officer 4907 168th St, Fresh Meadows, NY, 11365-1008, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013178639 2025-03-24 - Annual Report Annual Report -
BF-0012322512 2024-03-08 - Annual Report Annual Report -
BF-0011121400 2023-03-31 - Annual Report Annual Report -
BF-0010393929 2022-03-23 - Annual Report Annual Report 2022
BF-0010162297 2021-12-07 - 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
Bridgeport 51 LEE AV 20/1151/34// 0.08 8775 Source Link
Acct Number RE-0005520
Assessment Value $97,960
Appraisal Value $139,940
Land Use Description Single Family
Zone RC
Neighborhood 05
Land Assessed Value $30,940
Land Appraised Value $44,200

Parties

Name BLUEWATER INVESTMENTS & HOLDINGS LLC
Sale Date 2024-07-03
Name Bluewater Rental Properties LLC
Sale Date 2022-05-05
Name KNIGHTS RAY
Sale Date 2017-12-11
Sale Price $50,000
Name SANDOINVESTMENTS, LLC
Sale Date 2013-01-28
Sale Price $20,000
Name MORALES CARLOS
Sale Date 2012-02-08
Sale Price $32,000
Bridgeport 536 WILLIAM ST #538 48/1625/1// 0.12 14082 Source Link
Acct Number RR-0235010
Assessment Value $282,360
Appraisal Value $403,360
Land Use Description Two Family
Zone RC
Neighborhood 14
Land Assessed Value $41,700
Land Appraised Value $59,570

Parties

Name Bluewater Rental Properties LLC
Sale Date 2022-01-20
Name DELGADO JOSEPH
Sale Date 2021-08-05
Sale Price $370,000
Name 536-538 WILLIAM STREET, LLC
Sale Date 2014-03-18
Name RODRIGUEZ FULGENCIO R & ADA
Sale Date 2006-04-11
Name RODRIGUEZ ELIEZER & ADA NORA
Sale Date 2005-04-19
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