Search icon

J&J FINE FOODS, LLC

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

Company Details

Entity Name: J&J FINE FOODS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2017
Business ALEI: 1247546
Annual report due: 31 Mar 2026
Business address: 16 Glasser St, Norwalk, CT, 06854-4123, United States
Mailing address: 16 Glasser St, Norwalk, CT, United States, 06854-4123
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JFlores@MestezoGrill.com

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADOLFO J. FLORES Agent 16 Glasser St, Norwalk, CT, 06854-4123, United States 16 Glasser St, Norwalk, CT, 06854-4123, United States +1 203-554-5684 JFlores@Mestezogrill.com 16 Glasser St, Norwalk, CT, 06854-4123, United States

Officer

Name Role Residence address
ADOLFO JONATHAN FLORES Officer 16 GLASSER ST., NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078941 2025-04-01 - Annual Report Annual Report -
BF-0012108341 2024-03-15 - Annual Report Annual Report -
BF-0011337309 2023-02-09 - Annual Report Annual Report -
BF-0010333642 2022-03-23 - Annual Report Annual Report 2022
0007241951 2021-03-18 - Annual Report Annual Report 2021
0006846175 2020-03-23 - Annual Report Annual Report 2020
0006452059 2019-03-12 - Annual Report Annual Report 2019
0005997246 2018-01-06 - Annual Report Annual Report 2018
0005992511 2017-12-21 2017-12-22 Change of Agent Agent Change -
0005911979 2017-08-17 2017-08-17 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See something incorrect or outdated?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