TACOS LA FUENTE LLC
Date of last update: 02 Jun 2025. Data updated weekly.
Entity Name: | TACOS LA FUENTE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Oct 2009 |
Business ALEI: | 0986676 |
Annual report due: | 23 Oct 2010 |
Business address: | 72 WINDSOR AVE FL1, MERIDEN, CT, 06451 |
ZIP code: | 06451 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JUAN BAUTISTA ALONSO | Officer | - | 70 DORMAN STREET, NEW HAVEN, CT, 06511, United States |
MISAEL SUAREZ CORTEZ | Officer | 70 DORMAN ST, NEW HAVEN, CT, 06511, United States | 70 DORMAN ST, NEW HAVEN, CT, 06511, United States |
EMMA ARISTEA GONZALEZ-SALAS | Officer | 72 WINDSOR AVE FL1, MERIDEN, CT, 06451, United States | 72 WINDSOR AVE FL1, MERIDEN, CT, 06451, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EMMA A. GONZALEZ | Agent | 9 S DALE ST., EAST HAVEN, CT, 06513, United States | 23 KIMBERLY AVE., 2ND FL., WEST HAVEN, CT, 06516, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010964860 | 2022-08-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010588990 | 2022-05-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005875017 | 2017-06-27 | - | Change of Business Address | Business Address Change | - |
0005875021 | 2017-06-27 | - | Interim Notice | Interim Notice | - |
0005126470 | 2014-06-16 | - | Interim Notice | Interim Notice | - |
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