Search icon

SABROSURA, L.L.C.

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

Company Details

Entity Name: SABROSURA, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Sep 2005
Business ALEI: 0834868
Annual report due: 31 Mar 2025
Business address: 278-280 MAIN ST, DANBURY, CT, 06810, United States
Mailing address: 278-280 MAIN ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JBARRY@TITANACS.COM

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARCO TIBIPA Officer 27 WESTVILLE AVE, DANBURY, CT, 06810, United States +1 203-482-5752 acbookeeping@gmail.com 278-280 MAIN ST, DANBURY, CT, 06810, United States
Juan Tibipa Officer 278-280 MAIN ST, DANBURY, CT, 06810, United States - - 78 Balmforth Ave, A, Danbury, CT, 06810-5693, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARCO TIBIPA Agent 278-280 MAIN ST, DANBURY, CT, 06810, United States 278-280 MAIN ST, DANBURY, CT, 06810, United States +1 203-482-5752 acbookeeping@gmail.com 278-280 MAIN ST, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0011674 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-01-25 2016-07-01 2017-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012323560 2024-06-01 - Annual Report Annual Report -
BF-0012000728 2023-09-28 2023-09-28 Interim Notice Interim Notice -
BF-0011997241 2023-09-27 2023-09-27 Interim Notice Interim Notice -
BF-0011170663 2023-01-24 - Annual Report Annual Report -
BF-0010226949 2022-03-11 - Annual Report Annual Report 2022
0007250062 2021-03-22 2021-03-22 Interim Notice Interim Notice -
0007145806 2021-02-11 - Annual Report Annual Report 2014
0007145813 2021-02-11 - Annual Report Annual Report 2015
0007145827 2021-02-11 - Annual Report Annual Report 2018
0007145830 2021-02-11 - Annual Report Annual Report 2019

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
0003449156 Terminated OFS 2021-06-10 2026-02-04 AMENDMENT

Parties

Name SABROSURA, L.L.C.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003424093 Terminated OFS 2021-02-04 2026-02-04 ORIG FIN STMT

Parties

Name SABROSURA, L.L.C.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003400892 Active OFS 2020-09-08 2025-09-08 ORIG FIN STMT

Parties

Name SABROSURA, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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