Search icon

12 SHELTON COVE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 12 SHELTON COVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2022
Business ALEI: 2581091
Annual report due: 31 Mar 2026
Mailing address: BERKOWITZ, TRAGER & TRAGER, LLC, 8 WRIGHT STREET, WESTPORT, CT, United States, 06880-3100
Business address: BERKOWITZ, TRAGER & TRAGER, LLC, 8 WRIGHT STREET, WESTPORT, CT, 06880-3100, United States
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pb@btt-law.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
BERKOWITZ, TRAGER & TRAGER, LLC Agent

Officer

Name Role Business address Residence address
PAUL BERG Officer BERKOWITZ, TRAGER & TRAGER, 8 WRIGHT STREET, WESTPORT, CT, 06880-3100, United States 72 SOUTH PINE CREEK RD, FAIRFIELD, CT, 06430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013198603 2025-02-27 - Annual Report Annual Report -
BF-0012327868 2024-01-10 - Annual Report Annual Report -
BF-0011521126 2023-01-11 - Annual Report Annual Report -
BF-0010638073 2022-06-13 2022-06-13 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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