Search icon

FLORA PLENA LLC

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

Company Details

Entity Name: FLORA PLENA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Oct 2002
Business ALEI: 0729424
Annual report due: 31 Mar 2025
Business address: 6 Fence Row Dr, Fairfield, CT, 06824-7001, United States
Mailing address: 6 Fence Row Dr, Fairfield, CT, United States, 06824-7001
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: KHERMAN4@OPTONLINE.NET

Industry & Business Activity

NAICS

311999 All Other Miscellaneous Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing food (except animal food; grain and oilseed milling; sugar and confectionery products; preserved fruits, vegetables, and specialties; dairy products; meat products; seafood products; bakeries and tortillas; snack foods; coffee and tea; flavoring syrups and concentrates; seasonings and dressings; and perishable prepared food). Included in this industry are establishments primarily engaged in mixing purchased dried and/or dehydrated ingredients including those mixing purchased dried and/or dehydrated ingredients for soup mixes and bouillon. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHRYN HERMAN Agent 6 FENCE ROW DR, FAIRFIELD, CT, 06430, United States 6 Fence Row Dr, Fairfield, CT, 06824-7001, United States +1 203-259-6608 KHERMAN4@OPTONLINE.NET 10 FENCE ROW DR, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHRYN HERMAN Officer 6 FENCE ROW DR, FAIRFIELD, CT, 06824, United States +1 203-259-6608 KHERMAN4@OPTONLINE.NET 10 FENCE ROW DR, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136894 2024-05-17 - Annual Report Annual Report -
BF-0010796921 2023-03-01 - Annual Report Annual Report -
BF-0008981497 2023-03-01 - Annual Report Annual Report 2019
BF-0008981500 2023-03-01 - Annual Report Annual Report 2020
BF-0008981501 2023-03-01 - Annual Report Annual Report 2017
BF-0011272983 2023-03-01 - Annual Report Annual Report -
BF-0008981503 2023-03-01 - Annual Report Annual Report 2018
BF-0008981499 2023-03-01 - Annual Report Annual Report 2016
BF-0010016906 2023-03-01 - Annual Report Annual Report -
BF-0011678402 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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