Search icon

STAFFORD SPRINGS APARTMENTS, LLC

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

Company Details

Entity Name: STAFFORD SPRINGS APARTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2016
Business ALEI: 1205107
Annual report due: 31 Mar 2026
Business address: 45 HAWTHORNE ST OFFICE, BRISTOL, CT, 06010, United States
Mailing address: 45 HAWTHORNE ST OFFICE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: AVLINVESTMENTS@YAHOO.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

Officer

Name Role Business address Phone E-Mail Residence address
PAULA LICITRA Officer 45 HAWTHORNE ST OFFICE, BRISTOL, CT, 06010, United States +1 860-806-0678 AVLINVESTMENTS@YAHOO.COM 45 HAWTHORNE STREET, OFFICE, BRISTOL, CT, 06010, United States
ANDREW LICITRA Officer 45 HAWTHORNE OFFICE, BRISTOL, CT, 06010, United States - - 45 Hawthorne st office, Bristol, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAULA LICITRA Agent 45 HAWTHORNE ST OFFICE, BRISTOL, CT, 06010, United States 45 HAWTHORNE ST OFFICE, BRISTOL, CT, 06010, United States +1 860-806-0678 AVLINVESTMENTS@YAHOO.COM 45 HAWTHORNE STREET, OFFICE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062878 2025-02-28 - Annual Report Annual Report -
BF-0012407270 2024-01-27 - Annual Report Annual Report -
BF-0011449427 2023-01-12 - Annual Report Annual Report -
BF-0010379036 2022-01-07 - Annual Report Annual Report 2022
0007093241 2021-02-01 - Annual Report Annual Report 2021
0006752118 2020-02-11 - Annual Report Annual Report 2020
0006361835 2019-02-05 - Annual Report Annual Report 2019
0006358050 2019-02-04 - Annual Report Annual Report 2017
0006358057 2019-02-04 - Annual Report Annual Report 2018
0005555471 2016-05-03 2016-05-03 Business Formation Certificate of Organization -

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
0005067663 Active OFS 2022-05-03 2027-05-03 ORIG FIN STMT

Parties

Name STAFFORD SPRINGS APARTMENTS, LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
0005057572 Active OFS 2022-04-05 2026-06-08 AMENDMENT

Parties

Name STAFFORD SPRINGS APARTMENTS, LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
0003425010 Active OFS 2021-02-10 2026-06-08 AMENDMENT

Parties

Name STAFFORD SPRINGS APARTMENTS, LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
0003125879 Active OFS 2016-06-08 2026-06-08 ORIG FIN STMT

Parties

Name STAFFORD SPRINGS APARTMENTS, LLC
Role Debtor
Name FANNIE MAE
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