Search icon

LATIN RECIPES LLC

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

Company Details

Entity Name: LATIN RECIPES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Dec 2014
Business ALEI: 1164376
Annual report due: 31 Mar 2025
Business address: 56 STUART AVENUE APT. 2, NORWALK, CT, 06850, United States
Mailing address: PO BOX 1184, NORWALK, CT, United States, 06856
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info.latinrecipes@gmail.com

Industry & Business Activity

NAICS

424420 Packaged Frozen Food Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of packaged frozen foods (except dairy products). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NURIA QUESADA Agent 56 STUART AVENUE APT. 2, NORWALK, CT, 06850, United States 56 stuart ave norwalk ct, 2, NORWALK, CT, 06850, United States +1 877-277-0450 info.latinrecipes@gmail.com 56 stuart ave norwalk ct, 2, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
HUGO R VARGAS QUESADA Officer 56 STUART AVENUE, APT. 2, NORWALK, CT, 06850, United States - - 1 SHERRY ST, NORWALK, CT, 06851, United States
NURIA QUESADA Officer 56 STUART AVENUE, APT. 2, NORWALK, CT, 06850, United States +1 877-277-0450 info.latinrecipes@gmail.com 56 stuart ave norwalk ct, 2, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012416156 2024-07-06 - Annual Report Annual Report -
BF-0011209932 2023-07-25 - Annual Report Annual Report -
BF-0009699738 2022-08-11 - Annual Report Annual Report 2020
BF-0010759594 2022-08-11 - Annual Report Annual Report -
BF-0009846799 2022-08-11 - Annual Report Annual Report -
0006561787 2019-05-20 - Annual Report Annual Report 2018
0006561789 2019-05-20 - Annual Report Annual Report 2019
0006561784 2019-05-20 - Annual Report Annual Report 2017
0005714313 2016-12-07 - Annual Report Annual Report 2016
0005714310 2016-12-07 - 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See something incorrect or outdated?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