Search icon

ACR Property LLC

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

Company Details

Entity Name: ACR Property LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Oct 2022
Business ALEI: 2647827
Annual report due: 31 Mar 2025
Business address: 57 Old Newtown Rd, Monroe, CT, 06468-1161, United States
Mailing address: 57 Old Newtown Rd, Monroe, CT, United States, 06468-1161
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: petronarealty@gmail.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
arnaldo coello Agent 57 Old Newtown Rd, Monroe, CT, 06468-1161, United States 57 Old Newtown Rd, Monroe, CT, 06468-1161, United States +1 203-515-1169 petronarealty@gmail.com 57 Old Newtown Rd, Monroe, CT, 06468-1161, United States

Officer

Name Role Business address Residence address
Arnaldo Coello Reyes Officer 57 Old Newtown Rd, Monroe, CT, 06468-1161, United States 57 Old Newtown Rd, Monroe, CT, 06468-1161, United States
Hilmer Valladares Maradiaga Officer 57 Old Newtown Rd, Monroe, CT, 06468-1161, United States 4 Butternut ln, Norwalk, CT, 06851, United States
Franki Delgado Sarra Officer 57 Old Newtown Rd, Monroe, CT, 06468-1161, United States 187 Flax Hill Rd, C3, Norwalk, CT, 06854-2847, United States

History

Type Old value New value Date of change
Name change ARC Property LLC ACR Property LLC 2022-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012228243 2024-02-21 - Annual Report Annual Report -
BF-0011810573 2023-05-17 2023-05-17 Interim Notice Interim Notice -
BF-0011063006 2023-05-06 - Annual Report Annual Report -
BF-0011055758 2022-11-08 2022-11-08 Interim Notice Interim Notice -
BF-0011041599 2022-10-19 - Business Formation Certificate of Organization -
BF-0011041615 2022-10-19 2022-10-19 Name Change Amendment Certificate of Amendment -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005166477 Active OFS 2023-09-25 2028-09-26 ORIG FIN STMT

Parties

Name ACR Property LLC
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
0005160557 Active OFS 2023-08-17 2028-08-17 ORIG FIN STMT

Parties

Name ACR Property LLC
Role Debtor
Name LOAN FUNDER LLC, SERIES 54451, ISAO/ATIMA
Role Secured Party
0005133119 Active OFS 2023-04-05 2028-04-05 ORIG FIN STMT

Parties

Name ACR Property LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 49203
Role Secured Party

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 243 FLAX HILL RD 2/35/118/0/ 0.19 4542 Source Link
Acct Number 4542
Assessment Value $348,910
Appraisal Value $498,440
Land Use Description Single Family
Zone C
Neighborhood 0285
Land Assessed Value $131,380
Land Appraised Value $187,680

Parties

Name SECRETARY OF VETERANS AFFAIRS
Sale Date 2023-02-08
Name ACR Property LLC
Sale Date 2024-04-01
Sale Price $42,200
Name FREEDOM MORTGAGE CORPORATION, INC.
Sale Date 2023-02-08
Sale Price $319,390
Norwalk EAST ROCKS RD 1/83/17C/0/ 0.15 3419 Source Link
Acct Number 3419
Assessment Value $151,040
Appraisal Value $215,770
Land Use Description Resid Vacant
Zone A2
Neighborhood 0313
Land Assessed Value $151,040
Land Appraised Value $215,770

Parties

Name ACR Property LLC
Sale Date 2023-04-19
Sale Price $637,300
Name GRACE MARK H
Sale Date 1992-01-08
Sale Price $0
Name ROESSLER JOYCE
Sale Date 1992-01-08
Sale Price $0
Norwalk 26 TAYLOR AVE 2/35/121/0/ 0.32 4546 Source Link
Acct Number 4546
Assessment Value $398,360
Appraisal Value $569,090
Land Use Description 2 Family
Zone D
Neighborhood 0285
Land Assessed Value $146,250
Land Appraised Value $208,930

Parties

Name 26 Taylor LLC
Sale Date 2024-08-19
Name ACR Property LLC
Sale Date 2024-03-07
Sale Price $575,000
Name GIELLMAN ELMER A JR ESTATE OF
Sale Date 2022-12-06
Name GIELLMAN ELMER A JR
Sale Date 1990-07-16
Name GIELLMAN ELMER A EST + JULIA
Sale Date 1947-09-05
Norwalk 17 LAURA ST 2/67/17/0/ 0.1 5698 Source Link
Acct Number 5698
Assessment Value $392,760
Appraisal Value $561,090
Land Use Description 3 Family
Zone C
Neighborhood 0195
Land Assessed Value $100,190
Land Appraised Value $143,130

Parties

Name 17 Laura st LLC
Sale Date 2023-12-22
Name ACR Property LLC
Sale Date 2023-03-24
Sale Price $525,000
Name FGB REALTY ADVISORS, INC.
Sale Date 1995-01-11
Sale Price $58,000
Name DUQUE JUAN B
Sale Date 1995-01-11
Sale Price $58,000
Name DIME SAVINGS BANK OF -
Sale Date 1992-11-13
Norwalk 1 EAST ROCKS RD 1/83/17A/0/ 0.74 3417 Source Link
Acct Number 3417
Assessment Value $760,570
Appraisal Value $1,086,530
Land Use Description Single Family
Zone A1
Neighborhood 0313
Land Assessed Value $222,330
Land Appraised Value $317,620

Parties

Name 1 East Rocks LLC
Sale Date 2024-01-03
Name ACR Property LLC
Sale Date 2023-04-19
Sale Price $637,300
Name GRACE MARK H
Sale Date 1992-01-08
Sale Price $400,000
Name ROESSLER ROBERT E + JOYCE
Sale Date 1992-01-08
Sale Price $400,000
Norwalk 19 LAURA ST 2/67/16A/0/ 0.1 5697 Source Link
Acct Number 5697
Assessment Value $352,220
Appraisal Value $503,170
Land Use Description 2 Family
Zone C
Neighborhood 0195
Land Assessed Value $100,190
Land Appraised Value $143,130

Parties

Name NORWALK PROPERTIES LLC
Sale Date 2023-12-07
Name ACR Property LLC
Sale Date 2023-04-17
Sale Price $365,000
Name DUQUE JUAN B
Sale Date 1992-12-23
Sale Price $85,000
Name DIME SAVINGS BANK -
Sale Date 1992-12-23
Sale Price $85,000
Name ARTEAGA CESAR + MARIA A
Sale Date 1988-09-27
Sale Price $249,500
Norwalk 13 LAURA ST 2/67/19/0/ 0.08 5700 Source Link
Acct Number 5700
Assessment Value $222,330
Appraisal Value $317,620
Land Use Description Single Family
Zone C
Neighborhood 0195
Land Assessed Value $94,080
Land Appraised Value $134,400

Parties

Name GARCIA VENTURA C
Sale Date 2023-12-29
Sale Price $400,000
Name ACR Property LLC
Sale Date 2023-08-14
Sale Price $275,000
Name KARIMI ALI
Sale Date 2004-04-05
Sale Price $250,000
Name RODRIQUEZ SANTOS & THERESA
Sale Date 1982-10-15
Sale Price $30,000
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