Search icon

TACO PALACE, LLC

Company Details

Entity Name: TACO PALACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2020
Business ALEI: 1339737
Annual report due: 31 Mar 2023
NAICS code: 811198 - All Other Automotive Repair and Maintenance
Business address: 5 FOXON ROAD STE 5, NORTH BRANFORD, CT, 06471, United States
Mailing address: 5 FOXON ROAD STE 5, 5, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: italoledi@gmail.com

Agent

Name Role Mailing address Residence address
ITALO AREVALO Agent 5 FOXON ROAD STE 5, NORTH BRANFORD, CT, 06471, United States 5 FOXON ROAD STE 5, NORTH BRANFORD, CT, 06471, United States

Officer

Name Role Business address Residence address
ITALO AREVALO Officer 5 FOXON ROAD STE 5, NORTH BRANFORD, CT, 06471, United States 5 FOXON ROAD STE 5, NORTH BRANFORD, CT, 06471, United States
JOSE J CARVENTE Officer 5 FOXON ROAD STE 5, NORTH BRANFORD, CT, 06471, United States 5 FOXON ROAD STE 5, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012766819 2024-09-11 2024-09-11 Reinstatement Certificate of Reinstatement No data
BF-0012711297 2024-08-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010603544 2024-07-01 No data Annual Report Annual Report No data
BF-0012625881 2024-04-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009797320 2022-05-18 No data Annual Report Annual Report No data
0006837854 2020-03-17 2020-03-17 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website