Search icon

Beaches II, LLC

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

Company Details

Entity Name: Beaches II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2022
Business ALEI: 2640299
Annual report due: 31 Mar 2026
Business address: 226 Pine Creek Ave, Fairfield, CT, 06824-6389, United States
Mailing address: 226 Pine Creek Ave, Fairfield, CT, United States, 06824-6389
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: walter@silenth.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 Business address Mailing address Phone E-Mail Residence address
Walter Hlawitschka Agent 8 Apache Trail, Westport, CT, 06880, United States 8 Apache Trail, Westport, CT, 06880, United States +1 203-222-7606 walter@silenth.com 8 Apache Trl, Westport, CT, 06880, United States

Officer

Name Role Business address Residence address
The Emil Meshberg Family Trust Officer 226 Pine Creek Ave, Fairfield, CT, 06824-6389, United States 226 Pine Creek Ave, Fairfield, CT, 06824, United States
Toby Meshberg Officer - 226 Pine Creek Ave, Fairfield, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013352220 2025-03-21 2025-03-21 Interim Notice Interim Notice -
BF-0013208447 2025-02-23 - Annual Report Annual Report -
BF-0012226938 2024-01-18 - Annual Report Annual Report -
BF-0011074208 2023-01-22 - Annual Report Annual Report -
BF-0011026586 2022-10-03 - 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
Fairfield 226 PINE CREEK AVENUE 238/29/// - 19243 Source Link
Acct Number 12780
Assessment Value $1,685,110
Appraisal Value $2,407,300
Land Use Description Ocean Frt Residential
Zone BD
Neighborhood 0068
Land Assessed Value $971,950
Land Appraised Value $1,388,500

Parties

Name Beaches II, LLC
Sale Date 2022-11-04
Name MENDELL THOMAS TRUSTEE
Sale Date 2022-10-31
Sale Price $2,835,000
Name MURREN JEAN-MARIE EST
Sale Date 2022-09-23
Name MURREN JEAN-MARIE EST
Sale Date 2022-06-16
Name MURREN JEAN-MARIE
Sale Date 1972-07-10
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