Search icon

71 Cove LLC

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

Company Details

Entity Name: 71 Cove LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2022
Business ALEI: 2639074
Annual report due: 31 Mar 2026
Mailing address: 4424 Garden Point Trail, Wellington, FL, United States, 33414
Business address: 71 Cove Ave, Norwalk, CT, 06855-2414, United States
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ms@enterprisefarm.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
CRAMER & ANDERSON LLP Agent

Officer

Name Role Residence address
Melissa Schiff Officer 4424 Garden Point Trl, Wellington, FL, 33414-7424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013208239 2025-03-31 - Annual Report Annual Report -
BF-0012226915 2024-04-02 - Annual Report Annual Report -
BF-0011072502 2023-04-01 - Annual Report Annual Report -
BF-0011024272 2022-09-30 - 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
Norwalk 73 COVE AVE 3/61/19/0/ 0.26 8865 Source Link
Acct Number 8865
Assessment Value $583,020
Appraisal Value $832,880
Land Use Description Resid Vacant
Zone B
Neighborhood 0247
Land Assessed Value $583,020
Land Appraised Value $832,880

Parties

Name HOLSTER BRETT T
Sale Date 2021-07-08
Name HOLSTER CARLOTTA D TRUSTEE &
Sale Date 2010-12-14
Name HOLSTER CARLOTTA D
Sale Date 1998-09-25
Sale Price $235,600
Name KELLOGG RONALD E
Sale Date 1992-09-04
Sale Price $210,000
Name 71 Cove LLC
Sale Date 2022-10-06
Sale Price $826,000
Norwalk 71 COVE AVE 3/61/9/0/ 0.26 8873 Source Link
Acct Number 8873
Assessment Value $1,462,660
Appraisal Value $2,089,510
Land Use Description Single Family
Zone B
Neighborhood 0247
Land Assessed Value $550,340
Land Appraised Value $786,190

Parties

Name 71 Cove LLC
Sale Date 2022-10-06
Sale Price $1,974,000
Name PORTO VISTA LLC
Sale Date 2010-12-14
Name HOLSTER ROBERT M & CARLOTTA
Sale Date 1998-09-25
Sale Price $524,400
Name GARDELLA WILLIAM T JR
Sale Date 1992-06-30
Sale Price $448,000
Name GARDELLA WILLIAM T JR + SUSAN
Sale Date 1986-12-30
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