Search icon

LA TAPATIA LLC

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

Company Details

Entity Name: LA TAPATIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Apr 2009
Business ALEI: 0968612
Annual report due: 31 Mar 2024
Business address: 309 GRAND AVE., NEW HAVEN, CT, 06513, United States
Mailing address: 63 North ST, West Haven, CT, United States, 06516
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ciscouriel43@gmail.com

Industry & Business Activity

NAICS

311812 Commercial Bakeries

This U.S. industry comprises establishments primarily engaged in manufacturing fresh and frozen bread and bread-type rolls and other fresh bakery (except cookies and crackers) products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCISCO BARRANCO Agent 309 GRAND AVE., NEW HAVEN, CT, 06513, United States 63 North ST, West Haven, CT, 06516, United States +1 203-214-7660 ciscouriel43@gmail.com 63 North ST ST., West Haven, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANCISCO BARRANCO Officer 309 GRAND AVE., NEW HAVEN, CT, 06513, United States +1 203-214-7660 ciscouriel43@gmail.com 63 North ST ST., West Haven, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.003112 RETAIL DAIRY STORE ACTIVE CURRENT - 2023-08-15 2025-06-30
BAK.0013384 BAKERY ACTIVE CURRENT 2009-10-19 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011294436 2023-03-29 - Annual Report Annual Report -
BF-0008143746 2023-03-29 - Annual Report Annual Report 2017
BF-0010814135 2023-03-29 - Annual Report Annual Report -
BF-0008143748 2023-03-29 - Annual Report Annual Report 2020
BF-0009943475 2023-03-29 - Annual Report Annual Report -
BF-0008143749 2023-03-29 - Annual Report Annual Report 2018
BF-0008143747 2023-03-29 - Annual Report Annual Report 2019
BF-0011720558 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005554738 2016-05-02 - Annual Report Annual Report 2015
0005554741 2016-05-02 - Annual Report Annual Report 2016

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
0005266965 Active MUNICIPAL 2025-02-05 2039-12-11 AMENDMENT

Parties

Name LA TAPATIA LLC
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005256105 Active MUNICIPAL 2024-12-11 2039-12-11 ORIG FIN STMT

Parties

Name LA TAPATIA LLC
Role Debtor
Name COLLECTOR OF TAXES
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