Entity Name: | LA KABANITA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 05 Jun 2013 |
Business ALEI: | 1109026 |
Annual report due: | 31 Mar 2026 |
Business address: | 35 White St, Danbury, CT, 06810-3632, United States |
Mailing address: | 35 White St, Danbury, CT, United States, 06810-3632 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | americanhome@post.com |
E-Mail: | SENECA.BUSINESS@YAHOO.COM |
NAICS
722511 Full-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JUAN CONTRERAS | Agent | 35 White St, Danbury, CT, 06810-3632, United States | 35 White St, Danbury, CT, 06810-3632, United States | +1 203-297-7422 | americanhome@post.com | 2 SUNSET RIDGE RD, DANBURY, CT, 06811, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JUAN CONTRERAS | Officer | 35 White St, Danbury, CT, 06810-3632, United States | +1 203-297-7422 | americanhome@post.com | 2 SUNSET RIDGE RD, DANBURY, CT, 06811, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIR.0019772 | RESTAURANT LIQUOR | ACTIVE | CURRENT | 2017-09-20 | 2024-01-20 | 2025-01-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013360129 | 2025-03-31 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0012699795 | 2024-07-23 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012617053 | 2024-04-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009766207 | 2021-07-13 | - | Annual Report | Annual Report | - |
0006827108 | 2020-03-11 | - | Annual Report | Annual Report | 2019 |
0006826044 | 2020-03-11 | - | Annual Report | Annual Report | 2018 |
0006826027 | 2020-03-11 | - | Annual Report | Annual Report | 2015 |
0006826035 | 2020-03-11 | - | Annual Report | Annual Report | 2016 |
0006826038 | 2020-03-11 | - | Annual Report | Annual Report | 2017 |
0006828070 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
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