Search icon

LA BELLE FOLIE MANAGER, LLC

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

Company Details

Entity Name: LA BELLE FOLIE MANAGER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2014
Business ALEI: 1142786
Annual report due: 31 Mar 2026
Business address: ANSHU VIDYARTHI C/O LE PENQUIN 22 ARCADIA, OLD GREENWICH, CT, 06870, United States
Mailing address: 22 ARCADIA RD, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: STEVE@STAMFORD-CPA.COM

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC D. GRAYSON Agent 175 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, United States 175 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, United States +1 203-249-8771 steve@stamford-cpa.com 21 BISHOP DRIVE SOUTH, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
FAT POODLE ENTERPRISES, LLC Officer ANSHU VIDYARTHI C/O LE PENQUIN, 61 LEWIS STREET, GREENWICH, CT, 06830, United States ANSHU VIDYARTHI C/O LE PENQUIN, 61 LEWIS STREET, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036914 2025-03-07 - Annual Report Annual Report -
BF-0012310168 2024-01-23 - Annual Report Annual Report -
BF-0011320074 2023-01-10 - Annual Report Annual Report -
BF-0010285310 2022-03-29 - Annual Report Annual Report 2022
BF-0010149562 2021-11-15 2021-11-15 Interim Notice Interim Notice -
0007102186 2021-02-01 - Annual Report Annual Report 2021
0006789158 2020-02-26 - Annual Report Annual Report 2019
0006789165 2020-02-26 - Annual Report Annual Report 2020
0006032662 2018-01-25 - Annual Report Annual Report 2018
0005848003 2017-05-22 - 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See something incorrect or outdated?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