Search icon

LATIN FLAVOR LLC

Company Details

Entity Name: LATIN FLAVOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 2016
Business ALEI: 1203884
Annual report due: 31 Mar 2024
Business address: 81 Union St, WILLIMANTIC, CT, 06226, United States
Mailing address: P.O. BOX 820, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: latinflavorct@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN MALDONADO Agent 81 Union St, WILLIMANTIC, CT, 06226, United States P.O. BOX 820, Willimantic, CT, 06226, United States +1 860-208-2156 EDWINM208@YAHOO.COM 21 TURNER ST, WILLIMANTIC, CT, 06226, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWIN MALDONADO Officer 21 TURNER STREET, APT. 1, WILLIMANTIC, CT, 06226, United States +1 860-208-2156 EDWINM208@YAHOO.COM 21 TURNER ST, WILLIMANTIC, CT, 06226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011449815 2023-03-26 - Annual Report Annual Report -
BF-0010297425 2023-03-26 - Annual Report Annual Report 2022
BF-0009176334 2021-10-28 - Annual Report Annual Report 2020
BF-0009176332 2021-10-28 - Annual Report Annual Report 2019
BF-0009972675 2021-10-28 - Annual Report Annual Report -
BF-0009176333 2021-10-28 - Annual Report Annual Report 2018
BF-0009176331 2021-10-28 - Annual Report Annual Report 2017
0005545682 2016-04-08 2016-04-08 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website