Search icon

ANAMI L.L.C.

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

Company Details

Entity Name: ANAMI L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2000
Business ALEI: 0658078
Annual report due: 31 Mar 2026
Business address: 35 ARROW ROAD, WETHERSFIELD, CT, 06109, United States
Mailing address: 35 ARROW ROAD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: almarmotel@gmail.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN M. NASSAU Agent 66 CEDAR STREET, NEWINGTON, CT, 06111, United States 66 CEDAR STREET, NEWINGTON, CT, 06111, United States +1 774-230-3514 perya2000@gmail.com 14 FRANKLIN CIRCLE, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
MINAXI R. PATEL Officer 35 ARROW ROAD, WETHERSFIELD, CT, 06109, United States 35 ARROW ROAD, WETHERSFIELD, CT, 06109, United States
RAMESHBHAI PATEL Officer 35 ARROW ROAD, WETHERSFIELD, CT, 06109, United States 236 KENT ROAD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942983 2025-03-31 - Annual Report Annual Report -
BF-0012148954 2024-04-12 - Annual Report Annual Report -
BF-0011397303 2023-01-12 - Annual Report Annual Report -
BF-0010260930 2022-03-23 - Annual Report Annual Report 2022
0007327384 2021-05-10 - Annual Report Annual Report 2021
0006961267 2020-08-13 - Annual Report Annual Report 2020
0006501727 2019-03-27 - Annual Report Annual Report 2016
0006501731 2019-03-27 - Annual Report Annual Report 2019
0006501729 2019-03-27 - Annual Report Annual Report 2017
0006501730 2019-03-27 - Annual Report Annual Report 2018

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
0005230483 Active OFS 2024-07-22 2029-07-27 AMENDMENT

Parties

Name ANAMI L.L.C.
Role Debtor
Name MONSON SAVINGS BANK
Role Secured Party
0005210479 Active OFS 2024-04-17 2029-07-27 AMENDMENT

Parties

Name ANAMI L.L.C.
Role Debtor
Name MONSON SAVINGS BANK
Role Secured Party
0003396799 Active OFS 2020-08-15 2025-08-15 ORIG FIN STMT

Parties

Name ANAMI L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003290971 Active OFS 2019-02-21 2029-07-27 AMENDMENT

Parties

Name ANAMI L.L.C.
Role Debtor
Name MONSON SAVINGS BANK
Role Secured Party
0002978709 Active OFS 2014-02-04 2029-07-27 AMENDMENT

Parties

Name ANAMI L.L.C.
Role Debtor
Name MONSON SAVINGS BANK
Role Secured Party
0002692628 Active OFS 2009-05-04 2029-07-27 AMENDMENT

Parties

Name ANAMI L.L.C.
Role Debtor
Name MONSON SAVINGS BANK
Role Secured Party
0002280799 Active OFS 2004-07-27 2029-07-27 ORIG FIN STMT

Parties

Name ANAMI L.L.C.
Role Debtor
Name MONSON SAVINGS BANK
Role Secured Party
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