BETTY CAKE, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | BETTY CAKE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for Forfeiture |
Date Formed: | 15 Oct 2015 |
Business ALEI: | 1188068 |
Annual report due: | 31 Mar 2026 |
Business address: | 227 Lenox Ave, Bridgeport, CT, 06605-1980, United States |
Mailing address: | 227 Lenox Ave, 1FL, Bridgeport, CT, United States, 06605-1980 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | BEACELEDONIO23@GMAIL.COM |
NAICS
445291 Baked Goods StoresThis U.S. industry comprises establishments primarily engaged in retailing baked goods not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BEATRIZ CASTILLO CELEDONIO | Agent | 227 Lenox Ave, Bridgeport, CT, 06605-1980, United States | 227 Lenox Ave, Bridgeport, CT, 06605-1980, United States | +1 203-715-1937 | beaceledonio23@gmail.com | 227 Lenox Ave, Bridgeport, CT, 06605-1980, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BEATRIZ CASTILLO CELEDONIO | Officer | 227 Lenox Ave, Bridgeport, CT, 06605-1980, United States | +1 203-715-1937 | beaceledonio23@gmail.com | 227 Lenox Ave, Bridgeport, CT, 06605-1980, United States |
ALBERTO A. MOYA CASTILLO | Officer | - | - | - | 130 Fairchild Ave, 211, Fairfield, CT, 06825-4848, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013360682 | 2025-04-01 | 2025-04-01 | Interim Notice | Interim Notice | - |
BF-0013360204 | 2025-03-31 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013236411 | 2024-12-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012750102 | 2024-08-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008619655 | 2022-12-20 | - | Annual Report | Annual Report | 2019 |
BF-0008619653 | 2022-12-20 | - | Annual Report | Annual Report | 2020 |
BF-0008619652 | 2022-12-20 | - | Annual Report | Annual Report | 2018 |
BF-0010763547 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0008619651 | 2022-12-20 | - | Annual Report | Annual Report | 2016 |
BF-0009936966 | 2022-12-20 | - | Annual Report | Annual Report | - |
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