Search icon

ISLAND VYBZ LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ISLAND VYBZ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Nov 2018
Business ALEI: 1291684
Annual report due: 31 Mar 2024
Business address: 220 Emmett Ave, Derby, CT, 06418, United States
Mailing address: 220 Emmett Ave, B, Derby, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: islandvybzllc@gmail.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
DARRA MASON Agent 149 WEST ST, NEW HAVEN, CT, 06519, United States 149 WEST ST., NEW HAVEN, CT, 06519, United States +1 203-410-6347 islandvybzllc@gmail.com 149 WEST ST., NEW HAVEN, CT, 06519, United States

Officer

Name Role Business address Phone E-Mail Residence address
DARRA MASON Officer 149 WEST ST, NEW HAVEN, CT, 06519, United States +1 203-410-6347 islandvybzllc@gmail.com 149 WEST ST., NEW HAVEN, CT, 06519, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011824421 2023-05-27 2023-05-27 Change of Business Address Business Address Change -
BF-0011242625 2023-03-31 - Annual Report Annual Report -
BF-0010210693 2023-03-31 - Annual Report Annual Report 2022
0007355636 2021-06-01 - Annual Report Annual Report 2021
0006938317 2020-06-30 - Annual Report Annual Report 2020
0006629584 2019-08-22 2019-08-22 Interim Notice Interim Notice -
0006603426 2019-07-24 2019-07-24 Interim Notice Interim Notice -
0006505072 2019-03-28 - Annual Report Annual Report 2019
0006298890 2018-12-24 2018-12-24 Change of Business Address Business Address Change -
0006298891 2018-12-24 2018-12-24 Interim Notice Interim Notice -
See something incorrect or outdated?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