Search icon

PANASHARP PROPERTIES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
0005249396 Active OFS 2024-11-08 2029-11-08 ORIG FIN STMT

Parties

Name PANASHARP PROPERTIES, LLC
Role Debtor
Name DR 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
Brookfield 304 FEDERAL RD #312 D13//085/U12/ - 2723 Source Link
Acct Number 04461000
Assessment Value $34,630
Appraisal Value $49,470
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
Brookfield 304 FEDERAL RD #311 D13//085/U11/ - 2722 Source Link
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
Brookfield 304 FEDERAL RD #313 D13//085/U13/ - 2759 Source Link
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
Stratford 2563 MAIN ST 40/1016/2// 0.55 10792 Source Link
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
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