Search icon

ARKADIAN APARTMENTS, LLC

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

Company Details

Entity Name: ARKADIAN APARTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2001
Business ALEI: 0679889
Annual report due: 31 Mar 2026
Business address: 14 TALL TIMBERS DR, FARMINGTON, CT, 06032, United States
Mailing address: 14 TALL TIMBERS DR, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Paulnanos@comcast.net

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
PETER C. NANOS Agent 14 TALL TIMBERS DR, FARMINGTON, CT, 06032, United States 14 TALL TIMBERS DR, FARMINGTON, CT, 06032, United States +1 860-463-1556 paulnanos@comcast.net 14 TALL TIMBERS DR, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
PETER NANOS Officer 12 HOUSTON TERRACE, STAMFORD, CT, 06902, United States 12 HOUSTON TERRACE, STAMFORD, CT, 06902, United States
PAUL L NANOS Officer PAUL L NANOS, 12 HOUSTON TERRACE, CT, 06902, United States 12 HOUSTON TERRACE, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change 638 COVE ROAD, LLC ARKADIAN APARTMENTS, LLC 2014-01-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948302 2025-03-31 - Annual Report Annual Report -
BF-0012232882 2024-03-30 - Annual Report Annual Report -
BF-0011404083 2023-03-29 - Annual Report Annual Report -
BF-0010390757 2022-03-07 - Annual Report Annual Report 2022
0007335168 2021-05-13 - Annual Report Annual Report 2021
0006850412 2020-03-26 - Annual Report Annual Report 2020
0006478623 2019-03-20 - Annual Report Annual Report 2019
0006141619 2018-03-28 - Annual Report Annual Report 2018
0006108408 2018-03-06 - Annual Report Annual Report 2017
0005810995 2017-04-04 - Annual Report Annual Report 2016

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
0005124593 Active OFS 2023-03-09 2028-04-11 AMENDMENT

Parties

Name ARKADIAN APARTMENTS, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003236376 Active OFS 2018-04-11 2028-04-11 ORIG FIN STMT

Parties

Name ARKADIAN APARTMENTS, LLC
Role Debtor
Name FARMINGTON 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