Search icon

Beaufort Shorter LLC

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

Company Details

Entity Name: Beaufort Shorter LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Mar 2023
Business ALEI: 2754480
Annual report due: 31 Mar 2025
Business address: 139 Orange St, New Haven, CT, 06510, United States
Mailing address: 139 Orange St, 401, New Haven, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: beau.shorter@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Donald Jackson Agent 139 Orange St, 401, New Haven, CT, 06510, United States 139 Orange St, 401, New Haven, CT, 06510, United States +1 203-745-9731 dkj138@gmail.com 139 Orange St, 401, New Haven, CT, 06510, United States

Officer

Name Role Business address Residence address
Herbert Jackson Officer 139 Orange St, 401, New Haven, CT, 06510, United States 139 Orange St, 401, New Haven, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012429803 2024-05-22 - Annual Report Annual Report -
BF-0011750824 2023-03-24 - 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
West Haven 48 NEWBERN ST 59/1/// 0.23 15068 Source Link
Acct Number 00007292
Assessment Value $206,150
Appraisal Value $294,500
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $65,240
Land Appraised Value $93,200

Parties

Name Beaufort Shorter LLC
Sale Date 2023-04-06
Name JACKSON ERNESTINE D
Sale Date 2019-04-30
See something incorrect or outdated?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