Search icon

5Twin Circle, LLC

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

Company Details

Entity Name: 5Twin Circle, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 May 2023
Business ALEI: 2792560
Annual report due: 31 Mar 2026
Business address: 5 Twin Circle Dr, Westport, CT, 06880-2709, United States
Mailing address: 5 Twin Circle Dr, Westport, CT, United States, 06880-2709
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kgruder@goldgru.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
Kenneth Gruder Agent 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States +1 203-899-8900 kgruder@goldgru.com 261 Coventry Ln, Fairfield, CT, 06824-1610, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kenneth Gruder Officer 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States +1 203-899-8900 kgruder@goldgru.com 261 Coventry Ln, Fairfield, CT, 06824-1610, United States
Lanie List Officer 5 Twin Circle Dr, Westport, CT, 06880-2709, United States - - 5 Twin Circle Dr, Westport, CT, 06880-2709, United States
Christopher List Officer 5 Twin Circle Dr, Westport, CT, 06880-2709, United States - - 5 Twin Circle Dr, Westport, CT, 06880-2709, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012462025 2025-02-04 - Annual Report Annual Report -
BF-0012823295 2025-02-04 - Annual Report Annual Report -
BF-0011819828 2023-05-24 - 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
Westport 5 TWIN CIRCLE DR F12//009/000/ 1 6578 Source Link
Acct Number 10686
Assessment Value $1,558,900
Appraisal Value $2,227,000
Land Use Description Single Family Res
Zone AA
Neighborhood 160
Land Assessed Value $403,200
Land Appraised Value $576,000

Parties

Name 5Twin Circle, LLC
Sale Date 2023-07-12
Sale Price $3,737,000
Name NEVSTAD HENRY & STEPHANIE JASMIN
Sale Date 2023-03-30
Name NEVSTAD HENRY
Sale Date 2017-04-27
Sale Price $2,275,000
Name TRICARICO JAMES M & KAREN A
Sale Date 2013-02-04
Sale Price $2,330,000
Name TWIN CIRCLE, LLC
Sale Date 2012-03-08
Sale Price $700,000
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