Search icon

Jalao Restaurant LLC

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

Company Details

Entity Name: Jalao Restaurant LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2016
Business ALEI: 1224034
Annual report due: 31 Mar 2026
Business address: 647 STANLEY ST, NEW BRITAIN, CT, 06051, United States
Mailing address: 647 STANLEY ST, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jalaodeli@hotmail.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 E-Mail Residence address
ADALGIZA PEREZ SUAREZ Agent 647 STANLEY ST, NEW BRITAIN, CT, 06051, United States 647 STANLEY ST, NEW BRITAIN, CT, 06051, United States jalaodeli@hotmail.com 243 PLEASANT ST, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address E-Mail Residence address
ADALGIZA PEREZ SUAREZ Officer 647 STANLEY ST, NEW BRITAIN, CT, 06051, United States jalaodeli@hotmail.com 243 PLEASANT ST, NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067809 2025-03-06 - Annual Report Annual Report -
BF-0012252138 2024-01-26 - Annual Report Annual Report -
BF-0011458657 2023-01-24 - Annual Report Annual Report -
BF-0011046164 2022-10-25 2022-10-25 Name Change Amendment Certificate of Amendment -
BF-0010241413 2022-02-17 - Annual Report Annual Report 2022
0007134585 2021-02-08 - Annual Report Annual Report 2021
0006814696 2020-03-05 - Annual Report Annual Report 2020
0006397722 2019-02-21 - Annual Report Annual Report 2019
0006057432 2018-02-06 - Annual Report Annual Report 2018
0005975655 2017-11-29 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005272992 Active OFS 2025-03-04 2030-03-04 ORIG FIN STMT

Parties

Name Jalao Restaurant LLC
Role Debtor
Name CITY OF NEW BRITAIN, COMMISSION ON COMMUNITY AND NEIGHBORHOOD DEVELOPMENT
Role Secured Party
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