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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Residence address |
---|---|---|
Joseph Delgado | Officer | 4907 168th St, Fresh Meadows, NY, 11365-1008, United States |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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