LALITA LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LALITA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Mar 2018 |
Business ALEI: | 1267052 |
Annual report due: | 31 Mar 2025 |
Business address: | 342 LAKE AVENUE, BRISTOL, CT, 06010, United States |
Mailing address: | 342 LAKE AVENUE, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | PATELARYA02@AOL.COM |
NAICS
445320 Beer, Wine, and Liquor RetailersThis industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JEFFREY M. SACHS | Agent | 2750 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | 2750 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | PATELARYA02@AOL.COM | 550 FOREST RD., ORANGE, CT, 06477, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SEJALBEN VIMAL PATEL | Officer | 342 LAKE AVENUE, BRISTOL, CT, 06010, United States | 2026 NORTH BROAD STREET, MERIDEN, CT, 06450, United States |
MOHITA PATEL | Officer | 342 LAKE AVENUE, BRISTOL, CT, 06010, United States | 2026 NORTH BROAD STREET, MERIDEN, CT, 06450, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0015615 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2018-05-07 | 2024-05-07 | 2025-05-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012313537 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0008539938 | 2023-03-15 | - | Annual Report | Annual Report | 2019 |
BF-0011224218 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010767136 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0009900314 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0008562732 | 2023-03-15 | - | Annual Report | Annual Report | 2020 |
BF-0010089327 | 2021-07-21 | 2021-07-21 | Interim Notice | Interim Notice | - |
0006131135 | 2018-03-19 | 2018-03-19 | Business Formation | Certificate of Organization | - |
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