Search icon

NAI ELITE, LLC

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

Company Details

Entity Name: NAI ELITE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Dec 2009
Business ALEI: 0990903
Annual report due: 31 Mar 2025
Business address: 901 FARMINGTON AVENUE FIRST FLOOR, WEST HARTFORD, CT, 06119, United States
Mailing address: 901 FARMINGTON AVENUE FIRST FLOOR, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cbccim@yahoo.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARL BERMAN Agent 901 FARMINGTON AVENUE, FIRST FLOOR, WEST HARTFORD, CT, 06119, United States 901 FARMINGTON AVENUE, FIRST FLOOR, WEST HARTFORD, CT, 06119, United States +1 860-841-3821 cbccim@yahoo.com 100 WELLS STREET, UNIT 1202, HARTFORD, CT, 06103, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARL BERMAN Officer 901 FARMINGTON AVE, WEST HARTFORD, CT, 06119, United States +1 860-841-3821 cbccim@yahoo.com 100 WELLS STREET, UNIT 1202, HARTFORD, CT, 06103, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788764 REAL ESTATE BROKER ACTIVE CURRENT 2009-12-29 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290833 2024-04-14 - Annual Report Annual Report -
BF-0009005621 2023-08-07 - Annual Report Annual Report 2020
BF-0009894826 2023-08-07 - Annual Report Annual Report -
BF-0011174945 2023-08-07 - Annual Report Annual Report -
BF-0009005620 2023-08-07 - Annual Report Annual Report 2019
BF-0010731621 2023-08-07 - Annual Report Annual Report -
BF-0011827909 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006195801 2018-06-07 - Annual Report Annual Report 2018
0006195800 2018-06-07 - Annual Report Annual Report 2017
0006195796 2018-06-07 - Annual Report Annual Report 2016
See something incorrect or outdated?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