Search icon

FF ENTERPRISE LLC

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

Company Details

Entity Name: FF ENTERPRISE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Aug 2019
Business ALEI: 1318169
Annual report due: 31 Mar 2026
Business address: 41 SERVER ST, MANCHESTER, CT, 06040, United States
Mailing address: 41 SERVER ST, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MONASPIKE@GMAIL.COM

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BETANIA TEIXEIRA FRAGA Agent 41 SERVER ST, MANCHESTER, CT, 06040, United States 41 SERVER ST, MANCHESTER, CT, 06040, United States +1 860-209-0499 MONASPIKE@GMAIL.COM 41 SERVER ST, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE ANTONIO CRUZ FERNANDES Officer 41 SERVER ST, MANCHESTER, CT, 06040, United States - - 41 SERVER ST, MANCHESTER, CT, 06040, United States
BETANIA TEIXEIRA FRAGA Officer 41 SERVER ST, MANCHESTER, CT, 06040, United States +1 860-209-0499 MONASPIKE@GMAIL.COM 41 SERVER ST, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013113230 2025-04-06 - Annual Report Annual Report -
BF-0012277191 2025-04-06 - Annual Report Annual Report -
BF-0010913641 2023-09-10 - Annual Report Annual Report -
BF-0011485790 2023-09-10 - Annual Report Annual Report -
BF-0009884504 2023-09-10 - Annual Report Annual Report -
BF-0009427148 2023-09-10 - Annual Report Annual Report 2020
BF-0011872756 2023-07-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006621300 2019-08-13 2019-08-13 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See something incorrect or outdated?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