Search icon

JCP RE LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: JCP RE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2022
Business ALEI: 2595921
Annual report due: 31 Mar 2025
Business address: 148 Colonial Drive, Southbury, CT, 06488, United States
Mailing address: 148 Colonial Drive, Southbury, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jcp423@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 Business address Mailing address Phone E-Mail Residence address
Catherine Powell Agent 148 Colonial Drive, Southbury, CT, 06488, United States 148 Colonial Drive, Southbury, CT, 06488, United States +1 203-560-2919 tpowell74@earthlink.net 148 Colonial Drive, Southbury, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
Julia Powell Officer 148 Colonial Drive, Southbury, CT, 06488, United States - - 148 Colonial Drive, Southbury, CT, 06488, United States
Thomas Powell Officer 148 Colonial Drive, Southbury, CT, 06488, United States - - 148 Colonial Drive, Southbury, CT, 06488, United States
Catherine Powell Officer 148 Colonial Drive, Southbury, CT, 06488, United States +1 203-560-2919 tpowell74@earthlink.net 148 Colonial Drive, Southbury, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012313419 2024-03-16 - Annual Report Annual Report -
BF-0011523580 2023-04-25 - Annual Report Annual Report -
BF-0010673279 2022-07-08 - 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
Milford 14 VIRGINIA ST 30/641/5// - 6888 Source Link
Acct Number 015475
Assessment Value $457,320
Appraisal Value $653,320
Land Use Description OCN FT MDL-01
Zone R5
Neighborhood WF15
Land Assessed Value $306,730
Land Appraised Value $438,190

Parties

Name JCP RE LLC
Sale Date 2022-07-25
Sale Price $500,000
Name LARSSON MARGARET P & CARR PATRICIA P &
Sale Date 2010-12-10
Name LARSSON MARGARET P & SCHERER
Sale Date 2003-02-27
Name POWELL EILEEN M &
Sale Date 2000-10-04
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