Search icon

FIORITA VALENTINO, LLC

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

Company Details

Entity Name: FIORITA VALENTINO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 2006
Business ALEI: 0871077
Annual report due: 31 Mar 2025
Business address: 365 MACON DRIVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 365 MACON DRIVE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ritaval1@gmail.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FIORITA VALENTINO Agent 365 MACON DR, BRIDGEPORT, CT, 06606, United States 365 MACON DR, BRIDGEPORT, CT, 06606, United States +1 203-512-2082 4gatesha@gmail.com 365 MACON DR, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
FIORITA VALENTINO Officer 365 MACON DR, BRIDGEPORT, CT, 06606, United States +1 203-512-2082 4gatesha@gmail.com 365 MACON DR, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012104261 2024-04-14 - Annual Report Annual Report -
BF-0011409855 2023-03-05 - Annual Report Annual Report -
BF-0010227042 2022-04-18 - Annual Report Annual Report 2022
0007349000 2021-05-21 - Annual Report Annual Report 2021
0006947603 2020-07-15 - Annual Report Annual Report 2020
0006451350 2019-03-11 - Annual Report Annual Report 2018
0006451342 2019-03-11 - Annual Report Annual Report 2017
0006451356 2019-03-11 - Annual Report Annual Report 2019
0005623502 2016-08-06 - Annual Report Annual Report 2016
0005534440 2016-04-11 - Annual Report Annual Report 2015
See something incorrect or outdated?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