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 |
NAICS
311812 Commercial BakeriesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | LA TAPATIA LLC |
Role | Debtor |
Name | COLLECTOR OF TAXES |
Role | Secured Party |
Parties
Name | LA TAPATIA LLC |
Role | Debtor |
Name | COLLECTOR OF TAXES |
Role | Secured Party |
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