MASTER'S FOOD FARM LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MASTER'S FOOD FARM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 27 Mar 2018 |
Business ALEI: | 1268298 |
Annual report due: | 31 Mar 2024 |
Business address: | 99 HUDSON STREET, NEW YORK, NY, 10013, United States |
Mailing address: | 2 Hillside St, Danbury, CT, United States, 06810-6407 |
Place of Formation: | CONNECTICUT |
E-Mail: | KEM.ROSE@YAHOO.COM |
NAICS
445299 All Other Specialty Food StoresName | Role | Business address | Residence address |
---|---|---|---|
KEM DUDLEY ROSE | Officer | 34A JAMES STREET, DANBURY, CT, 06810, United States | 34A JAMES STREET, DANBURY, CT, 06810, United States |
Name | Role |
---|---|
FE FINANCIAL SOLUTIONS LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009605252 | 2023-09-12 | - | Annual Report | Annual Report | 2019 |
BF-0010767832 | 2023-09-12 | - | Annual Report | Annual Report | - |
BF-0011225619 | 2023-09-12 | - | Annual Report | Annual Report | - |
BF-0009843171 | 2023-09-12 | - | Annual Report | Annual Report | - |
BF-0009605251 | 2023-09-12 | - | Annual Report | Annual Report | 2020 |
BF-0011847291 | 2023-06-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010130014 | 2021-10-13 | - | Change of Business Address | Business Address Change | - |
0006150721 | 2018-03-27 | 2018-03-27 | 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