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 |
NAICS
722320 CaterersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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