Entity Name: | PANASHARP PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jan 2011 |
Date of dissolution: | 29 Dec 2021 |
Business ALEI: | 1026907 |
Annual report due: | 31 Mar 2026 |
Business address: | 44 ROSEMERE AVENUE, FAIRFIELD, CT, 06825, United States |
Mailing address: | 44 ROSEMERE AVENUE, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | aganjikunta@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY M. WASIKOWSKI ESQ. | Agent | 26 CHERRY STREET, MILFORD, CT, 06460, United States | 26 CHERRY STREET, MILFORD, CT, 06460, United States | +1 203-520-1915 | aganjikunta@gmail.com | 26 Cherry St, Milford, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANAND GANJIKUNTA | Officer | 44 ROSEMERE AVENUE, FAIRFIELD, CT, 06825, United States | 167 GROVE ST., SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013010413 | 2025-03-23 | - | Annual Report | Annual Report | - |
BF-0012568289 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011888822 | 2023-07-18 | 2023-07-18 | Reinstatement | Certificate of Reinstatement | - |
BF-0010218500 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
BF-0010186683 | 2022-03-08 | - | Annual Report | Annual Report | - |
BF-0010183365 | 2021-12-27 | 2021-12-27 | Statement of Correction | Statement of Correction | - |
BF-0008536175 | 2021-12-22 | - | Annual Report | Annual Report | 2019 |
BF-0008536174 | 2021-12-22 | - | Annual Report | Annual Report | 2020 |
BF-0008536176 | 2021-12-22 | - | Annual Report | Annual Report | 2016 |
BF-0010060663 | 2021-12-22 | - | Annual Report | Annual Report | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005249396 | Active | OFS | 2024-11-08 | 2029-11-08 | ORIG FIN STMT | |||||||||||||
|
Name | PANASHARP PROPERTIES, LLC |
Role | Debtor |
Name | DR BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brookfield | 304 FEDERAL RD #312 | D13//085/U12/ | - | 2723 | Source Link | |||||||||||||||||||||||||||||||||||||||||
|
Name | PANASHARP PROPERTIES, LLC |
Sale Date | 2022-04-05 |
Sale Price | $174,000 |
Name | AM AGENCY, LLC |
Sale Date | 2018-05-15 |
Name | MEHTA MOHAN L & ASHA |
Sale Date | 2016-10-04 |
Sale Price | $104,000 |
Name | WCDI, LLC |
Sale Date | 2002-01-02 |
Sale Price | $97,000 |
Acct Number | 04460000 |
Assessment Value | $35,280 |
Appraisal Value | $50,400 |
Land Use Description | Office Condo |
Zone | C-1 |
Parties
Name | PANASHARP PROPERTIES, LLC |
Sale Date | 2022-04-05 |
Sale Price | $174,000 |
Name | AM AGENCY, LLC |
Sale Date | 2018-05-15 |
Name | MEHTA MOHAN L & ASHA |
Sale Date | 2016-10-04 |
Sale Price | $104,000 |
Name | WCDI, LLC |
Sale Date | 2002-01-02 |
Sale Price | $97,000 |
Acct Number | 03418000 |
Assessment Value | $34,060 |
Appraisal Value | $48,660 |
Land Use Description | Office Condo |
Zone | C-1 |
Parties
Name | PANASHARP PROPERTIES, LLC |
Sale Date | 2022-04-05 |
Sale Price | $174,000 |
Name | AM AGENCY, LLC |
Sale Date | 2018-05-15 |
Name | MEHTA MOHAN L & ASHA |
Sale Date | 2010-02-09 |
Sale Price | $65,000 |
Name | HUSAIN ASMA |
Sale Date | 2007-07-25 |
Acct Number | 1039500 |
Assessment Value | $829,290 |
Appraisal Value | $1,184,700 |
Land Use Description | Off Bldg |
Neighborhood | 1 |
Land Assessed Value | $237,860 |
Land Appraised Value | $339,800 |
Parties
Name | PANASHARP PROPERTIES, LLC |
Sale Date | 2024-11-14 |
Sale Price | $1,267,000 |
Name | NATIONAL ONE, LLC |
Sale Date | 1999-10-01 |
Sale Price | $767,500 |
Name | BURTON ELIZABETH W |
Sale Date | 1992-09-30 |
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