Search icon

PHANTASTIC SWEETS, LLC

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

Company Details

Entity Name: PHANTASTIC SWEETS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2019
Business ALEI: 1311645
Annual report due: 31 Mar 2026
Business address: 2 HADIK PARKWAY, NORWALK, CT, 06854, United States
Mailing address: 2 HADIK PARKWAY, APT. C2, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: florena_enk@yahoo.com

Industry & Business Activity

NAICS

445291 Baked Goods Stores

This U.S. industry comprises establishments primarily engaged in retailing baked goods not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Florentina Enica Agent 2 Hadik Parkway, Apt. C2, Norwalk, CT, 06854, United States 2 Hadik Parkway, Apt. C2, Norwalk, CT, 06854, United States +1 203-921-6273 florena_enk@yahoo.com 2 Hadik Pkwy, C2, Norwalk, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
Eusebie Oprea Officer 2 Hadik Parkway, Apt. C2, Norwalk, CT, 06854, United States - - 2 Hadik Parkway, Apt. C2, Norwalk, CT, 06854, United States
Minh Phan Officer 2 Hadik Parkway, Apt. C2, Norwalk, CT, 06854, United States - - 2 Hadik Parkway, Apt. C2, Norwalk, CT, 06854, United States
Florentina Enica Officer - +1 203-921-6273 florena_enk@yahoo.com 2 Hadik Pkwy, C2, Norwalk, CT, 06854, United States
ANDREEA ENICA Officer 2 HADIK PARKWAY, APT. C2, NORWALK, CT, 06854, United States - - 2 HADIK PARKWAY, APT. C2, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013115337 2025-03-28 - Annual Report Annual Report -
BF-0013234811 2024-12-02 2024-12-02 Interim Notice Interim Notice -
BF-0012128036 2024-03-29 - Annual Report Annual Report -
BF-0011485239 2023-03-31 - Annual Report Annual Report -
BF-0010203734 2022-03-30 - Annual Report Annual Report 2022
0007273818 2021-03-31 - Annual Report Annual Report 2021
0006907602 2020-05-20 - Annual Report Annual Report 2020
0006570451 2019-06-05 2019-06-05 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See something incorrect or outdated?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