Search icon

Three Times Renovation Investment LLC

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

Company Details

Entity Name: Three Times Renovation Investment LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 2022
Business ALEI: 2686467
Annual report due: 31 Mar 2026
Business address: 92 Alice St, Bridgeport, CT, 06606-5670, United States
Mailing address: 2721 athens drive, Leesburg, FL, United States, 34748
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: threetimesinvestment@gmail.com
E-Mail: threetimesrenovation@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KEILA PATRICIA FERNANDES SFALSIN Officer - - - 145 Dupont Pl, Bridgeport, CT, 06610-1401, United States
Keila Patr�cia Fernades-Sfalsin Officer 92 Alice St, Bridgeport, CT, 06606-5670, United States +1 203-570-2835 threetimesinvestment@gmail.com 92 Alice St, Bridgeport, CT, 06606-5670, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Keila Patr�cia Fernades-Sfalsin Agent 92 Alice St, Bridgeport, CT, 06606-5670, United States 92 Alice St, Bridgeport, CT, 06606-5670, United States +1 203-570-2835 threetimesinvestment@gmail.com 92 Alice St, Bridgeport, CT, 06606-5670, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650898 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
HIC.0652121 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2018-06-22 2019-12-01 2020-11-30

History

Type Old value New value Date of change
Name change THREE TIMES RENOVATION LLC Three Times Renovation Investment LLC 2023-08-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013217989 2025-03-21 - Annual Report Annual Report -
BF-0013256558 2024-12-20 2024-12-20 Interim Notice Interim Notice -
BF-0012952635 2024-11-08 - Annual Report Annual Report -
BF-0012795777 2024-10-18 2024-10-18 Interim Notice Interim Notice -
BF-0011932039 2023-08-15 2023-08-15 Name Change Amendment Certificate of Amendment -
BF-0011547168 2023-08-15 - Annual Report Annual Report -
BF-0011544935 2022-12-28 - 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
New Haven 30 ELLSWORTH AV 338/0208/00700// 0.14 22370 Source Link
Acct Number 338 0208 00700
Assessment Value $171,010
Appraisal Value $244,300
Land Use Description Two Family
Zone RM2
Neighborhood 2200
Land Assessed Value $48,370
Land Appraised Value $69,100

Parties

Name Three Times Renovation Investment LLC
Sale Date 2025-01-16
Sale Price $320,000
Name GOLDSON ROBERT E
Sale Date 1985-06-06
Sale Price $65,000
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