Search icon

Avon Commons LLC

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

Company Details

Entity Name: Avon Commons LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Nov 2022
Business ALEI: 2665686
Annual report due: 31 Mar 2025
Business address: 88 bradley rd, woodbridge, CT, 06525, United States
Mailing address: 88 bradley rd, 1, woodbridge, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: amit@avonmgmt.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
AVON MGMT LLC Agent

Officer

Name Role Residence address
amit lakhotia Officer 34 Bauer Place Ext, Westport, CT, 06880-4105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012249417 2024-03-25 - Annual Report Annual Report -
BF-0011248370 2023-03-23 - Annual Report Annual Report -
BF-0011186705 2022-11-22 - Business Formation Certificate of Organization -

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
0005133443 Active OFS 2023-04-11 2028-04-11 ORIG FIN STMT

Parties

Name Avon Commons LLC
Role Debtor
Name CONSTRUCTION LOAN SERVICES II, LLC
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
Bridgeport 1805 MADISON AV 58/2254/15/A/ 2.24 22426 Source Link
Acct Number RB-0123850
Assessment Value $657,450
Appraisal Value $939,200
Land Use Description Commercial Lnd
Zone RA
Neighborhood NC1
Land Assessed Value $597,170
Land Appraised Value $853,100

Parties

Name Avon Commons LLC
Sale Date 2023-04-03
Sale Price $3,550,642
Name 1775 MADISON INVESTMENTS, LLC
Sale Date 2023-03-14
Name 1775 MADISON INVESTMENTS, LLC
Sale Date 2003-07-14
Sale Price $648,000

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2400161 Other Civil Rights 2024-02-07 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-02-07
Termination Date 1900-01-01
Section 1983
Sub Section CV
Status Pending

Parties

Name Avon Commons LLC
Role Plaintiff
Name CITY OF BRIDGEPORT ZONI,
Role Defendant
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