Search icon

Saugatuck Island LLC

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

Company Details

Entity Name: Saugatuck Island LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 2022
Business ALEI: 2628304
Annual report due: 31 Mar 2026
Business address: 402 Pequot Ave, Southport, CT, 06890, United States
Mailing address: 402 Pequot Ave, # 626, Southport, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: saugatuckislandllc@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
Xinxiao Zhang Agent 402 Pequot Ave, # 626, Southport, CT, 06890, United States 402 Pequot Ave, # 626, Southport, CT, 06890, United States +1 646-598-9988 saugatuckislandllc@gmail.com 16 Cross Way, Westport, CT, 06880-6911, United States

Officer

Name Role Business address Phone E-Mail Residence address
Xinxiao Zhang Officer 402 Pequot Ave, # 626, Southport, CT, 06890, United States +1 646-598-9988 saugatuckislandllc@gmail.com 16 Cross Way, Westport, CT, 06880-6911, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013206267 2025-02-07 - Annual Report Annual Report -
BF-0012205901 2024-02-13 - Annual Report Annual Report -
BF-0011070199 2023-03-13 - Annual Report Annual Report -
BF-0011000290 2022-09-09 - 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 16 CROSS WAY C01//020/000/ 0.45 2888 Source Link
Acct Number 6932
Assessment Value $1,189,300
Appraisal Value $1,699,100
Land Use Description Single Family Res
Zone A
Neighborhood 175
Land Assessed Value $899,100
Land Appraised Value $1,284,400

Parties

Name Saugatuck Island LLC
Sale Date 2022-10-17
Name ZHANG XINXIAO
Sale Date 2015-03-11
Sale Price $1,250,000
Name GANZ BETH AND BAMMAN WENDY GANZ
Sale Date 2010-06-30
Name GANZ ROBERT AND BAMMAN WENDY GANZ
Sale Date 2010-06-30
Name GANZ PETER EST OF
Sale Date 2003-01-24
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