Search icon

BETTY CAKE, LLC

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

Company Details

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

Industry & Business Activity

NAICS

445291 Baked Goods Stores

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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