Search icon

NAPA CAPITAL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NAPA CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 May 2005
Business ALEI: 0820238
Annual report due: 31 Mar 2025
Business address: 143 WELLINGTON DRIVE, STAMFORD, CT, 06903, United States
Mailing address: 25 HALL LANE, NEWTOWN, CT, United States, 06470
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nickantonopoulos@aol.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
Nick Antonopoulos Agent 25 Hall Ln, Newtown, CT, 06470-1329, United States 25 Hall Ln, Newtown, CT, 06470-1329, United States +1 203-240-5108 nickantonopoulos@aol.com 143 Wellington Dr, Stamford, CT, 06903-3209, United States

Officer

Name Role Business address Residence address
PETER ANTONOPOULOS Officer 25 HALL LANE, NEWTOWN, CT, 06470, United States 188 Heritage Hill Rd, New Canaan, CT, 06840-4637, United States
NICK ANTONOPOULOS Officer 25 HALL LANE, NEWTOWN, CT, 06470, United States 143 WELLINGTON DRIVE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012130591 2024-03-30 - Annual Report Annual Report -
BF-0011170503 2023-03-30 - Annual Report Annual Report -
BF-0010416136 2022-05-31 - Annual Report Annual Report 2022
BF-0009134988 2021-06-28 - Annual Report Annual Report 2020
BF-0009868951 2021-06-28 - Annual Report Annual Report -
0006441371 2019-03-11 - Annual Report Annual Report 2019
0006065209 2018-02-09 - Annual Report Annual Report 2018
0005820377 2017-04-17 - Annual Report Annual Report 2017
0005546764 2016-04-21 - Annual Report Annual Report 2016
0005368101 2015-07-20 - Annual Report Annual Report 2015

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
0003357718 Active OFS 2020-03-10 2025-05-10 AMENDMENT

Parties

Name NAPA CAPITAL, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003051875 Active OFS 2015-04-28 2025-05-10 AMENDMENT

Parties

Name NAPA CAPITAL, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002746613 Active OFS 2010-04-14 2025-05-10 AMENDMENT

Parties

Name NAPA CAPITAL, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002328926 Active OFS 2005-05-10 2025-05-10 ORIG FIN STMT

Parties

Name NAPA CAPITAL, LLC
Role Debtor
Name UNION 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