Entity Name: | DELIGHTS FROM THE HEART LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 Nov 2012 |
Date of dissolution: | 13 Apr 2015 |
Business ALEI: | 1086221 |
Business address: | 69 DEPOT ST., BROAD BROOK, CT, 06016 |
Mailing address: | 110 GRANDVIEW DR 110 GRANDVIEW DR, GLASTONBURY, CT, 06033 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | joedeforte@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH D. DEFORTE | Agent | 110 GRANDVIEW DR., GLASTONBURY, CT, 06033, United States | 110 GRANDVIEW DR., GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIANNE DEFORTE FORD | Officer | 110 GRANDVIEW DR, GLASTONBURY, CT, 06033, United States | 354 10 ST., BROOKLYN, NY, 11215, United States |
JOSEPH D. DEFORTE | Officer | 110 GRANDVIEW DR., GLASTONBURY, CT, 06033, United States | 110 GRANDVIEW DR., GLASTONBURY, CT, 06033, United States |
JOHN VINCENT PICA-SNEEDEN | Officer | 69 DEPOT ST., BROAD BROOK, CT, 06016, United States | 69 DEPOT ST., BROAD BROOK, CT, 06016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005314993 | 2015-04-13 | 2015-04-13 | Dissolution | Certificate of Dissolution | No data |
0005201617 | 2014-10-17 | No data | Annual Report | Annual Report | 2014 |
0004968818 | 2013-10-28 | No data | Annual Report | Annual Report | 2013 |
0004747312 | 2012-11-15 | No data | Business Formation | Certificate of Organization | No data |
0004733617 | 2012-10-15 | No data | Name Reservation | Reservation of Name | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website