Search icon

1LOVE JAMAICAN RESTAURANT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 1LOVE JAMAICAN RESTAURANT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2019
Business ALEI: 1313926
Annual report due: 31 Mar 2025
Business address: 917 ENFIELD STREET, ENFIELD, CT, 06082, United States
Mailing address: 917 ENFIELD STREET, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Oneloveenfield@icloud.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHECKIERA STANBERRY-WILLIAMS Agent 917 ENFIELD STREET, ENFIELD, CT, 06082, United States 275 PEARL STREET, ENFIELD, CT, 06082, United States +1 959-710-6637 SHACKYJA1@OUTLOOK.COM 275 PEARL STREET, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHECKIERA STANBERRY-WILLIAMS Officer 917 ENFIELD STREET, ENFIELD, CT, 06082, United States +1 959-710-6637 SHACKYJA1@OUTLOOK.COM 275 PEARL STREET, ENFIELD, CT, 06082, United States
RAINFORD WILLIAMS Officer 917 ENFIELD STREET, ENFIELD, CT, 06082, United States - - 275 PEARL STREET, CT, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012127221 2024-02-01 - Annual Report Annual Report -
BF-0011482719 2023-02-06 - Annual Report Annual Report -
BF-0010221447 2022-03-26 - Annual Report Annual Report 2022
0007224960 2021-03-11 - Annual Report Annual Report 2021
0007224915 2021-03-11 - Annual Report Annual Report 2020
0006612303 2019-08-01 2019-08-01 Interim Notice Interim Notice -
0006586924 2019-06-27 2019-06-27 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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