Search icon

A ZEST FOR LIFE LLC

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

Company Details

Entity Name: A ZEST FOR LIFE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 May 2013
Business ALEI: 1108454
Annual report due: 31 Mar 2025
Business address: 14 MONTGOMERY LANE, GREENWICH, CT, 06830, United States
Mailing address: 14 MONTGOMERY LANE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: karen@azestforlife.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN F. SHEER Agent 14 MONTGOMERY LANE, GREENWICH, CT, 06830, United States 14 MONTGOMERY LANE, GREENWICH, CT, 06830, United States +1 201-580-0259 karen@azestforlife.com 14 MONTGOMERY LANE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAREN F. SHEER Officer 14 MONTGOMERY LANE, GREENWICH, CT, 06830, United States +1 201-580-0259 karen@azestforlife.com 14 MONTGOMERY LANE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012163299 2024-03-28 - Annual Report Annual Report -
BF-0011298096 2023-03-30 - Annual Report Annual Report -
BF-0010319840 2022-03-23 - Annual Report Annual Report 2022
0007329169 2021-05-10 - Annual Report Annual Report 2021
0006938884 2020-06-30 - Annual Report Annual Report 2020
0006546288 2019-04-29 - Annual Report Annual Report 2019
0006148568 2018-03-31 - Annual Report Annual Report 2018
0005853579 2017-05-31 - Annual Report Annual Report 2017
0005726967 2016-12-29 - Change of Agent Address Agent Address Change -
0005726940 2016-12-29 - 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See something incorrect or outdated?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