Search icon

PRELUDE ENTERPRISES LLC

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

Company Details

Entity Name: PRELUDE ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2011
Business ALEI: 1029237
Annual report due: 31 Mar 2026
Business address: 59 ANGELAS WAY, BURLINGTON, CT, 06013, United States
Mailing address: 59 ANGELAS WAY, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: serenaviering@sbcglobal.net

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SERENA BOUTOT Agent 59 ANGELAS WAY, BURLINGTON, CT, 06013, United States 59 ANGELAS WAY, BURLINGTON, CT, 06013, United States +1 860-986-0619 serenaviering@sbcglobal.net 59 ANGELAS WAY, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
SERENA BOUTOT Officer 59 ANGELAS WAY, BURLINGTON, CT, 06013, United States +1 860-986-0619 serenaviering@sbcglobal.net 59 ANGELAS WAY, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013345976 2025-03-13 2025-03-13 Interim Notice Interim Notice -
BF-0013010910 2025-02-28 - Annual Report Annual Report -
BF-0012349609 2025-01-30 - Annual Report Annual Report -
BF-0011424400 2023-03-20 - Annual Report Annual Report -
BF-0008052397 2022-07-26 - Annual Report Annual Report 2012
BF-0010877090 2022-07-26 - Annual Report Annual Report -
BF-0008052398 2022-07-26 - Annual Report Annual Report 2015
BF-0010059575 2022-07-26 - Annual Report Annual Report -
BF-0008052405 2022-07-26 - Annual Report Annual Report 2014
BF-0008052402 2022-07-26 - 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