Search icon

Lovely Meeker LLC

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

Company Details

Entity Name: Lovely Meeker LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 27 Sep 2022
Business ALEI: 2637354
Annual report due: 31 Mar 2024
Business address: 30 Meeker Hill Rd, Redding, CT, 06896-2605, United States
Mailing address: 30 Meeker Hill Rd, Redding, CT, United States, 06896-2605
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tucker.p.brown@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Tucker Pennock Brown Officer 30 Meeker Hill Rd, Redding, CT, 06896-2605, United States 30 Meeker Hill Rd, Redding, CT, 06896-2605, United States
Marcos Fecchino Officer 30 Meeker Hill Rd, Redding, CT, 06896-2605, United States 30 Meeker Hill Rd, Redding, CT, 06896-2605, United States

Agent

Name Role
WILCOX & SCELSI, L.L.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011072990 2023-03-13 - Annual Report Annual Report -
BF-0011018960 2022-09-27 - 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
Redding 30 MEEKER HILL RD 23//17// 2.04 1552 Source Link
Acct Number 00156800
Assessment Value $480,500
Appraisal Value $686,400
Land Use Description Single Family Res
Zone R-2
Neighborhood 110
Land Assessed Value $154,500
Land Appraised Value $220,700

Parties

Name HOLLAND ANNA L
Sale Date 2023-10-12
Sale Price $30,000
Name MCCULLOCH DAVID S
Sale Date 2019-09-03
Name JEAN A. MCCULLOCH FARM LLC
Sale Date 2002-12-18
Name MCCULLOCH DAVID S
Sale Date 2000-04-06
Name Lovely Meeker LLC
Sale Date 2023-11-28
Name FECCHINO MARCOS &
Sale Date 2022-08-25
Sale Price $1,675,000
Name KILBOURN ANDREW & SIMUNEK ALEXANDER
Sale Date 2020-10-26
Sale Price $649,000
Name BURN JESSICA R & GRAY P
Sale Date 2016-03-07
Sale Price $10
Name BURN JESSICA R
Sale Date 2015-09-01
Sale Price $580,000
Name MADISON LAND CONSERVATION TRUST, INC.
Sale Date 1983-12-30
Redding 34 MEEKER HILL RD 23//18// 2 41 Source Link
Acct Number 00003600
Assessment Value $23,100
Appraisal Value $33,000
Land Use Description Res Vac Land
Zone R-2
Neighborhood 110
Land Assessed Value $23,100
Land Appraised Value $33,000

Parties

Name Lovely Meeker LLC
Sale Date 2023-11-28
Name FECCHINO MARCOS &
Sale Date 2022-08-25
Sale Price $1,675,000
Name KILBOURN ANDREW & SIMUNEK ALEXANDER
Sale Date 2020-10-26
Sale Price $649,000
Name BURN JESSICA R & GRAY P
Sale Date 2016-03-07
Sale Price $10
Name BURN JESSICA R
Sale Date 2015-09-01
Sale Price $580,000
Name MADISON LAND CONSERVATION TRUST, INC.
Sale Date 1969-12-30
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