Search icon

ANN'S KITCHEN LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANN'S KITCHEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2014
Business ALEI: 1159875
Annual report due: 31 Mar 2026
Business address: 88 SW 7th St Apt 2807, Miami, FL, 33130-3770, United States
Mailing address: 88 SW 7th St Apt 2807, Miami, FL, United States, 33130-3770
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: anncampbell888@gmail.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

Officer

Name Role Business address Residence address
MARY ANN CAMPBELL AND WILLIA Officer 88 SW 7th St Apt 2807, 2 BIRCHWOOD LANE, Miami, FL, 33130-3770, United States 2 BIRCHWOOD LANE, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mary Ann Campbell Agent 88 SW 7th St Apt 2807, Miami, FL, 33130-3770, United States c/o Ann Campbell 88 SW 7th Street, Apt 2807, Miami, CT, 33130-3770, United States +1 646-673-6116 anncampbell888@gmail.com 2 Birchwood Ln, Westport, CT, 06880-4707, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044210 2025-03-03 - Annual Report Annual Report -
BF-0012422969 2024-03-09 - Annual Report Annual Report -
BF-0011203613 2023-02-19 - Annual Report Annual Report -
BF-0010276854 2022-04-09 - Annual Report Annual Report 2022
BF-0010463003 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007262800 2021-03-26 - Annual Report Annual Report 2020
0007263066 2021-03-26 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006328150 2019-01-19 - Annual Report Annual Report 2018
See something incorrect or outdated?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