Entity Name: | DIVERSITY FOOD BRANDS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Ready for Revocation |
Date Formed: | 25 Jul 2017 |
Business ALEI: | 1245421 |
Annual report due: | 31 Mar 2023 |
Business address: | 9 BROOKSIDE PLACE UNIT C, WEST REDDING, CT, 06896, United States |
Mailing address: | 53 Stonebridge Road, Montclair, NJ, United States, 07042 |
Mailing jurisdiction address: | 53 STONEBRIDGE ROAD, MONTCLAIR, PA, 07042, United States |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | PENNSYLVANIA |
E-Mail: | dgibson@diversityfoodbrands.com |
NAICS
722511 Full-Service RestaurantsThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIVERSITY FOOD BRANDS | 2023 | 275169258 | 2024-09-06 | DIVERSITY FOOD BRANDS LLC | 49 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Residence address |
---|---|---|
JEFFERY KEYS | Officer | 53 STONEBRIDGE ROAD, MONTCLAIR, NJ, 07042, United States |
Name | Role | Business address | Mailing address | |
---|---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | 30 TRINITY STREET, HARTFORD, CT, 06106, United States | dgibson@diversityfoodbrands.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013228430 | 2024-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012738508 | 2024-08-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010533836 | 2022-04-18 | - | Annual Report | Annual Report | - |
BF-0009782856 | 2022-03-22 | - | Annual Report | Annual Report | - |
0006793584 | 2020-02-27 | - | Annual Report | Annual Report | 2020 |
0006338239 | 2019-01-25 | - | Annual Report | Annual Report | 2018 |
0006338242 | 2019-01-25 | - | Annual Report | Annual Report | 2019 |
0005895101 | 2017-07-25 | 2017-07-25 | Business Registration | Certificate of Registration | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6482138407 | 2021-02-10 | 0156 | PPS | 9 BROOKSIDE RD, REDDING, CT, 06896 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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