Entity Name: | FOOD JULES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Mar 2011 |
Business ALEI: | 1032745 |
Annual report due: | 31 Mar 2025 |
Business address: | 114 FAR HORIZON DRIVE, MONROE, CT, 06468, United States |
Mailing address: | 114 FAR HORIZON DRIVE, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | liz@foodjules.com |
NAICS
611519 Other Technical and Trade SchoolsThis U.S. industry comprises establishments primarily engaged in offering job or career vocational or technical courses (except cosmetology and barber training, aviation and flight training, and apprenticeship training). The curriculums offered by these schools are highly structured and specialized and lead to job-specific certification. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ELIZABETH DIAS CERRATO | Agent | 114 Far Horizon Dr, Monroe, CT, 06468-1726, United States | 114 Far Horizon Dr, Monroe, CT, 06468-1726, United States | +1 203-414-6346 | liz@foodjules.com | 114 Far Horizon Dr, Monroe, CT, 06468-1726, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELIZABETH CERRATO | Officer | 114 FAR HORIZON DR, MONROE, CT, 06468, United States | 114 FAR HORIZON DR, MONROE, CT, 06468, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0014555 | BAKERY | INACTIVE | OUT OF BUSINESS | 2012-07-05 | 2015-07-01 | 2016-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012301627 | 2024-02-17 | - | Annual Report | Annual Report | - |
BF-0011185776 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010302680 | 2022-02-27 | - | Annual Report | Annual Report | 2022 |
0007133771 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006995529 | 2020-10-05 | - | Annual Report | Annual Report | 2020 |
0006414689 | 2019-02-27 | - | Annual Report | Annual Report | 2017 |
0006414687 | 2019-02-27 | - | Annual Report | Annual Report | 2016 |
0006414675 | 2019-02-27 | - | Annual Report | Annual Report | 2012 |
0006414694 | 2019-02-27 | - | Annual Report | Annual Report | 2019 |
0006414691 | 2019-02-27 | - | Annual Report | Annual Report | 2018 |
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