Search icon

WHAT THE FORK FOOD BLOG, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHAT THE FORK FOOD BLOG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Sep 2015
Business ALEI: 1185999
Annual report due: 31 Mar 2024
Business address: 51 Settlers Ln, Colchester, CT, 06415, United States
Mailing address: 51 Settlers Ln, Colchester, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: whattheforkfoodblog@gmail.com

Industry & Business Activity

NAICS

516210 Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers

This industry comprises establishments primarily providing media streaming distribution services, operating social network sites, operating media broadcasting and cable television networks, and supplying information, such as news reports, articles, pictures, and features, to the news media. These establishments distribute textual, audio, and/or video content of general or specific interest. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHARON M. LACHENDRO Agent 51 Settlers Ln, Colchester, CT, 06415-1773, United States 51 Settlers Ln, Colchester, CT, 06415-1773, United States +1 860-753-0538 whattheforkfoodblog@gmail.com 51 Settlers Ln, Colchester, CT, 06415-1773, United States

Officer

Name Role Residence address
SHARON LACHENDRO Officer 18 CHARLTON AVENUE, DAYVILLE, CT, 06241, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011212638 2024-09-25 - Annual Report Annual Report -
BF-0012750078 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010228975 2023-02-27 - Annual Report Annual Report 2022
BF-0009769024 2021-08-30 - Annual Report Annual Report -
0006753519 2020-02-12 - Annual Report Annual Report 2020
0006753508 2020-02-12 - Annual Report Annual Report 2019
0006166628 2018-04-20 - Annual Report Annual Report 2016
0006166633 2018-04-20 - Annual Report Annual Report 2018
0006166631 2018-04-20 - Annual Report Annual Report 2017
0005397165 2015-09-15 2015-09-15 Business Formation Certificate of Organization -
See something incorrect or outdated?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