Search icon

BEST FOOD FAST LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEST FOOD FAST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Aug 2016
Business ALEI: 1215694
Annual report due: 31 Mar 2024
Business address: 1215 POST ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 1215 POST ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: AIRHAGEL@YAHOO.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
AARON HAGEL Officer 1215 POST ROAD, FAIRFIELD, CT, 06824, United States 43 Garden Dr, Fairfield, CT, 06825-3302, United States
RICHARD HEWITT Officer - 677 TUNXIS HILL ROAD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AARON MORRIS HUSTON HAGEL Agent 1215 POST ROAD, FAIRFIELD, CT, 06824, United States 43 Garden Dr, Fairfield, CT, 06825-3302, United States +1 203-545-6468 AIRHAGEL@YAHOO.COM 43 Garden Dr, Fairfield, CT, 06825-3302, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009289894 2023-07-27 - Annual Report Annual Report 2020
BF-0009289892 2023-07-27 - Annual Report Annual Report 2019
BF-0011469372 2023-07-27 - Annual Report Annual Report -
BF-0009289893 2023-07-27 - Annual Report Annual Report 2018
BF-0010906170 2023-07-27 - Annual Report Annual Report -
BF-0009289895 2023-07-27 - Annual Report Annual Report 2017
BF-0009980400 2023-07-27 - Annual Report Annual Report -
BF-0011778444 2023-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005639225 2016-08-25 2016-08-25 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See something incorrect or outdated?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