Search icon

Geovanna LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Geovanna LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jun 2023
Business ALEI: 2802241
Annual report due: 31 Mar 2025
Business address: 91 MAIN ST, dANBURY, CT, 06810, United States
Mailing address: 91 MAIN ST, dANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: niltoncoelho79@hotmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Business address Mailing address Phone E-Mail Residence address
Nilton Coelho Agent 91 MAIN ST, dANBURY, CT, 06810, United States 91 MAIN ST, dANBURY, CT, 06810, United States +1 203-707-7189 niltoncoelho79@hotmail.com 85 Riverford Road, Brookfield, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
Nilton Coelho Officer 91 MAIN ST, dANBURY, CT, 06810, United States +1 203-707-7189 niltoncoelho79@hotmail.com 85 Riverford Road, Brookfield, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012456460 2024-03-21 - Annual Report Annual Report -
BF-0011844668 2023-06-12 - 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
Brookfield 475 FEDERAL RD D11//024// 2.12 2557 Source Link
Acct Number 01069000
Assessment Value $744,080
Appraisal Value $1,062,960
Land Use Description Office Bldg
Zone C-2
Land Assessed Value $306,850
Land Appraised Value $438,350

Parties

Name Geovanna LLC
Sale Date 2024-05-17
Sale Price $1,200,000
Name BROOK PROPERTIES, LLC
Sale Date 2004-04-19
Name DELBELLO ALFRED B
Sale Date 2004-04-06
Sale Price $865,000
Name FOUR HUNDRED SEVENTY FIVE FEDERAL RD
Sale Date 1999-03-31
Sale Price $350,000
Brookfield 300 FEDERAL RD D13//080// 2.02 2717 Source Link
Acct Number 00702000
Assessment Value $666,290
Appraisal Value $951,840
Land Use Description Office Bldg
Zone C-1
Land Assessed Value $431,950
Land Appraised Value $617,070

Parties

Name Geovanna LLC
Sale Date 2023-06-30
Sale Price $1,050,000
Name CFF REALTY, LLC
Sale Date 2008-07-02
Sale Price $1,200,000
Name BROOKFIELD PROFESSIONAL CENTER PARTNERS
Sale Date 1986-12-31
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