Search icon

Bristol Properties 1 LLC

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

Company Details

Entity Name: Bristol Properties 1 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2023
Business ALEI: 2886121
Annual report due: 31 Mar 2026
Business address: 250 Winton Rd, Fairfield, CT, 06824-3860, United States
Mailing address: 250 Winton Rd, Fairfield, CT, United States, 06824-3860
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michaelreyes323@gmail.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
LEGALCORP SOLUTIONS, LLC Agent

Officer

Name Role Business address Residence address
Michael Reyes Officer 250 Winton Rd, Fairfield, CT, 06824-3860, United States 250 Winton Rd, Fairfield, CT, 06824-3860, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012845634 2025-03-19 - Annual Report Annual Report -
BF-0012448930 2024-03-08 - Annual Report Annual Report -
BF-0012146752 2023-11-06 - 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
0005177479 Active OFS 2023-11-20 2028-11-20 ORIG FIN STMT

Parties

Name Reyes Michael
Role Debtor
Name COROLLA PROPERTIES, LLC
Role Secured Party
Name Bristol Properties 1 LLC
Role Debtor

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
Coventry OLD EAGLEVILLE RD 38//5// 85.5 1315 Source Link
Acct Number R01391
Assessment Value $23,300
Appraisal Value $370,000
Land Use Description Forest
Zone GR40
Neighborhood 30
Land Assessed Value $36,610
Land Appraised Value $370,000

Parties

Name 1025, LLC
Sale Date 2017-09-25
Name DEVIT KEITH P SR
Sale Date 2017-04-11
Name DEVIT THEODORE M L/U + DEVIT KEITH P SR
Sale Date 2011-12-19
Sale Price $50,000
Name DEVIT THEODORE M
Sale Date 1997-12-18
Name DEVIT PETER F & THEODORE M
Sale Date 1992-05-29
Name Bristol Properties 1 LLC
Sale Date 2023-11-22
Sale Price $1,075,000
Name COROLLA PROPERTIES, LLC
Sale Date 2023-03-27
Sale Price $925,000
Name 269 WEST WASHINGTON LLC
Sale Date 2021-05-13
Sale Price $800,000
Name BRISTOL 9, LLC
Sale Date 2014-02-28
Sale Price $580,000
Name BROPHY PETER J AND ROSE SURV
Sale Date 1985-09-30
Name PCD Realty, LLC
Sale Date 2021-10-22
Name DESIATO SAND + GRAVEL CORP
Sale Date 1982-06-03
Sale Price $155,000
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