Entity Name: | TACOS MELI LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Apr 2018 |
Business ALEI: | 1269379 |
Annual report due: | 31 Mar 2026 |
Business address: | 31 CIRCULAR AVE 2ND, BRIDGEPORT, CT, 06605, United States |
Mailing address: | 31 CIRCULAR AVE 2ND, BRIDGEPORT, CT, United States, 06605 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | delaiglesiac@gmail.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GERARDO VARELA | Agent | 31 CIRCULAR AVE 2ND, BRIDGEPORT, CT, 06605, United States | 1160 HANCOCK AVE 1 FL, BRIDGEPORT, CT, 06605, United States | +1 203-685-0203 | delaiglesiac@gmail.com | 1160 HANCOCK AVE 1 FL, BRIDGEPORT, CT, 06605, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GERARDO VARELA MONTES | Officer | 1160 HANCOCK AVE, 1 FL, BRIDGEPORT, CT, 06605, United States | 1160 HANCOCK AVE, 1FL, BRIDGEPORT, CT, 06605, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013094674 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012088886 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011225659 | 2023-02-18 | - | Annual Report | Annual Report | - |
BF-0010542121 | 2022-04-07 | - | Annual Report | Annual Report | - |
BF-0008132866 | 2022-04-04 | - | Annual Report | Annual Report | 2020 |
BF-0009871422 | 2022-04-04 | - | Annual Report | Annual Report | - |
BF-0008263107 | 2022-03-28 | - | Annual Report | Annual Report | 2019 |
0007307103 | 2021-04-22 | 2021-04-22 | Interim Notice | Interim Notice | - |
0007307087 | 2021-04-22 | 2021-04-22 | Change of Business Address | Business Address Change | - |
0006187908 | 2018-05-22 | 2018-05-22 | Interim Notice | Interim Notice | - |
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