Search icon

PETROS AND ANNA, L.L.C.

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

Company Details

Entity Name: PETROS AND ANNA, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2002
Business ALEI: 0708352
Annual report due: 31 Mar 2026
Business address: 16 fireside court, NORWALK, CT, 06850, United States
Mailing address: 16 fireside court, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gptzs@yahoo.com

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
THEODOROS GIAPOUTZIS Agent 16 fireside, NORWALK, CT, 06850, United States 72 TAYLOR AVE, NORWALK, CT, 06854, United States +1 203-919-2627 gptzs@yahoo.com 16 fireside court, Norwalk, CT, 06850-2316, United States

Officer

Name Role Business address Phone E-Mail Residence address
THEODOROS GIAPOUTZIS Officer 4 LITTLE FOX LN, NORWALK, CT, 06850, United States +1 203-919-2627 gptzs@yahoo.com 16 fireside court, Norwalk, CT, 06850-2316, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950662 2025-03-17 - Annual Report Annual Report -
BF-0012222771 2024-03-27 - Annual Report Annual Report -
BF-0011406620 2023-02-01 - Annual Report Annual Report -
BF-0010382330 2022-03-08 - Annual Report Annual Report 2022
0007352822 2021-05-26 - Annual Report Annual Report 2021
0007017301 2020-11-12 - Annual Report Annual Report 2020
0006426780 2019-03-06 - Annual Report Annual Report 2018
0006426810 2019-03-06 - Annual Report Annual Report 2019
0005784206 2017-03-06 - Annual Report Annual Report 2017
0005538194 2016-04-12 - 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
0005010637 Active OFS 2021-08-19 2026-08-19 ORIG FIN STMT

Parties

Name PETROS AND ANNA, L.L.C.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005010643 Active OFS 2021-08-19 2026-08-19 ORIG FIN STMT

Parties

Name PETROS AND ANNA, L.L.C.
Role Debtor
Name BANKWELL BANK
Role Secured Party

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
Norwalk 72 TAYLOR AVE 2/33/16/0/ 0.11 4467 Source Link
Acct Number 4467
Assessment Value $520,830
Appraisal Value $744,040
Land Use Description Com / Res
Zone D
Neighborhood C520
Land Assessed Value $190,680
Land Appraised Value $272,400

Parties

Name PETROS AND ANNA, L.L.C.
Sale Date 2002-03-27
Sale Price $561,000
Name VINGO EDWARD C & JEAN A
Sale Date 1978-03-16
Norwalk 2 CROWN AVE 2/33/17/0/ 0.33 4468 Source Link
Acct Number 4468
Assessment Value $163,900
Appraisal Value $234,140
Land Use Description Resid Vacant
Zone B
Neighborhood 0284
Land Assessed Value $163,900
Land Appraised Value $234,140

Parties

Name PETROS AND ANNA, L.L.C.
Sale Date 2002-03-27
Sale Price $561,000
Name VINGO EDWARD C & JEAN A
Sale Date 1978-03-16
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