Search icon

ZARRELLA, LLC

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

Company Details

Entity Name: ZARRELLA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2007
Business ALEI: 0922107
Annual report due: 31 Mar 2026
Business address: 30 PROSPERITY COURT UNIT #10, SOUTHINGTON, CT, 06489, United States
Mailing address: 30 PROSPERITY COURT UNIT #10, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: beveyz@aol.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
BEVERLY Z. FIONDELLA Officer 30 PROSPERITY COURT, UNIT #10, SOUTHINGTON, CT, 06489, United States +1 860-919-0343 beveyz@aol.com 30 PROSPERITY COURT UNIT #10, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BEVERLY Z. FIONDELLA Agent 30 PROSPERITY COURT UNIT #10, SOUTHINGTON, CT, 06489, United States 30 PROSPERITY COURT UNIT #10, SOUTHINGTON, CT, 06489, United States +1 860-919-0343 beveyz@aol.com 30 PROSPERITY COURT UNIT #10, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987640 2025-03-31 - Annual Report Annual Report -
BF-0012290736 2024-03-27 - Annual Report Annual Report -
BF-0011282102 2023-02-23 - Annual Report Annual Report -
BF-0010302022 2022-01-07 - Annual Report Annual Report 2022
0007060045 2021-01-09 - Annual Report Annual Report 2021
0006711433 2020-01-06 - Annual Report Annual Report 2020
0006302114 2019-01-02 - Annual Report Annual Report 2019
0006068820 2018-02-10 - Annual Report Annual Report 2018
0005978118 2017-12-04 - Annual Report Annual Report 2017
0005713550 2016-12-07 - Annual Report Annual Report 2016
See something incorrect or outdated?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