Search icon

KANA ENTERPRISES, L.L.C.

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

Company Details

Entity Name: KANA ENTERPRISES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Jul 2005
Business ALEI: 0826741
Annual report due: 31 Mar 2024
Business address: 468 MAIN STREET, EAST HARTFORD, CT, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: akash18283@hotmail.com

Industry & Business Activity

NAICS

445120 Convenience Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARUN S. PATEL Agent 468 MAIN STREET, EAST HARTFORD, CT, 06118, United States 468 MAIN STREET, EAST HARTFORD, CT, 06118, United States +1 860-569-2863 akash18283@hotmail.com 130 Shelley Ln, Glastonbury, CT, 06033-1135, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARUN S. PATEL Officer 468 MAIN STREET, EAST HARTFORD, CT, 06118, United States +1 860-569-2863 akash18283@hotmail.com 130 Shelley Ln, Glastonbury, CT, 06033-1135, United States
JAIMINI A. PATEL Officer 468 MAIN STREET, EAST HARTFORD, CT, 06118, United States - - 88 HEMINGWAY AVENUE, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008938105 2023-04-04 - Annual Report Annual Report 2019
BF-0008938104 2023-04-04 - Annual Report Annual Report 2020
BF-0008938103 2023-04-04 - Annual Report Annual Report 2018
BF-0011165069 2023-04-04 - Annual Report Annual Report -
BF-0008938102 2023-04-04 - Annual Report Annual Report 2017
BF-0009918761 2023-04-04 - Annual Report Annual Report -
BF-0010726403 2023-04-04 - Annual Report Annual Report -
BF-0011718848 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005846043 2017-05-18 - Annual Report Annual Report 2016
0005846039 2017-05-18 - Annual Report Annual Report 2014

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
0003383993 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name KANA ENTERPRISES, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002936706 Active MUNICIPAL 2013-05-10 2028-04-24 AMENDMENT

Parties

Name KANA ENTERPRISES, L.L.C.
Role Debtor
Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
Role Secured Party
0002932513 Active MUNICIPAL 2013-04-24 2028-04-24 ORIG FIN STMT

Parties

Name KANA ENTERPRISES, L.L.C.
Role Debtor
Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
Role Secured Party
0002932312 Active MUNICIPAL 2013-04-23 2028-04-03 AMENDMENT

Parties

Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
Role Secured Party
Name KANA ENTERPRISES, L.L.C.
Role Debtor
Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Debtor
Name COMPASS ONE, LLC
Role Debtor
0002928108 Active MUNICIPAL 2013-04-03 2028-04-03 ORIG FIN STMT

Parties

Name KANA ENTERPRISES, L.L.C.
Role Debtor
Name COMPASS ONE, LLC
Role Debtor
Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Debtor
Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
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