Search icon

ANITA'S LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: ANITA'S LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2015
Business ALEI: 1188806
Annual report due: 31 Mar 2025
Business address: 217 Fairfield Ave, Hartford, CT, 06114-2205, United States
Mailing address: 217 Fairfield Ave, Hartford, CT, United States, 06114-2205
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: monsefuman@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANA L. RIVADENEIRA Agent 217 Fairfield Ave, Hartford, CT, 06114-2205, United States 217 Fairfield Ave, Hartford, CT, 06114-2205, United States +1 860-890-2972 monsefuman@gmail.com CT, 217 Fairfield Ave, Hartford, CT, 06114-2205, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANA L. RIVADENEIRA Officer 217 Fairfield Ave, Hartford, CT, 06114-2205, United States +1 860-890-2972 monsefuman@gmail.com CT, 217 Fairfield Ave, Hartford, CT, 06114-2205, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012409635 2024-03-10 - Annual Report Annual Report -
BF-0012580163 2024-03-10 2024-03-10 Change of NAICS Code NAICS Code Change -
BF-0011445958 2023-03-29 - Annual Report Annual Report -
BF-0010529990 2022-04-13 - Annual Report Annual Report -
BF-0009767415 2022-03-15 - Annual Report Annual Report -
0006844925 2020-03-23 - Annual Report Annual Report 2020
0006328372 2019-01-21 - Annual Report Annual Report 2019
0006328357 2019-01-21 - Annual Report Annual Report 2018
0006039161 2018-01-29 - Annual Report Annual Report 2017
0005669652 2016-10-08 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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