Search icon

STOREYBOOK CAKES, LLC

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

Company Details

Entity Name: STOREYBOOK CAKES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 2012
Business ALEI: 1058722
Annual report due: 31 Mar 2025
Business address: 13 CONCORD COURT, SOUTHBURY, CT, 06488, United States
Mailing address: 13 CONCORD COURT, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: storeybookcakes@yahoo.com

Industry & Business Activity

NAICS

311811 Retail Bakeries

This U.S. industry comprises establishments primarily engaged in retailing bread and other bakery products not for immediate consumption made on the premises from flour, not from prepared dough. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nancy Lynn Storey Agent 83 Prokop Rd, Building 2 - Suite 3, Oxford, CT, 06478-3116, United States 13 Concord Ct, Southbury, CT, 06488-3032, United States +1 203-560-4749 nlynnstorey@yahoo.com 13 Concord Ct, Southbury, CT, 06488-3032, United States

Officer

Name Role Business address Residence address
NANCY LYNN STOREY Officer 13 CONCORD COURT, SOUTHBURY, CT, 06488, United States 13 CONCORD COURT, SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0017673 BAKERY ACTIVE CURRENT 2022-03-25 2024-07-01 2025-06-30
BAK.0016293 BAKERY INACTIVE - 2017-07-20 2021-07-01 2022-06-30
BAK.0015349 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2014-12-02 2016-07-01 2017-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193652 2024-01-31 - Annual Report Annual Report -
BF-0011431277 2023-02-12 - Annual Report Annual Report -
BF-0010259100 2022-02-28 - Annual Report Annual Report 2022
0007155251 2021-02-15 - Annual Report Annual Report 2021
0006822453 2020-03-09 - Annual Report Annual Report 2020
0006822449 2020-03-09 - Annual Report Annual Report 2019
0006041535 2018-01-29 - Annual Report Annual Report 2018
0005738670 2017-01-12 - Annual Report Annual Report 2017
0005479433 2016-02-02 - Annual Report Annual Report 2016
0005479432 2016-02-02 - Annual Report Annual Report 2015
See something incorrect or outdated?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