Entity Name: | LA CATRINA RESTAURANT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 20 Aug 2020 |
Date of dissolution: | 06 Feb 2025 |
Business ALEI: | 1355861 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 722511 - Full-Service Restaurants |
Business address: | 1169 MERIDEN-WATERBURRY TURNPIKE, PLANSTVILLE, CT, 06479, United States |
Mailing address: | 1169 MERIDEN-WATERBURRY TURNPIKE, PLANSTVILLE, CT, United States, 06479 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | oscartrujillorod@hotmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
Oscar Trujillo | Officer | 1169 MERIDEN-WATERBURRY TURNPIKE, PLANSTVILLE, CT, 06479, United States | 1169 MERIDEN-WATERBURRY TURNPIKE, PLANSTVILLE, CT, 06479, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
YESSICA TRUJILLO | Agent | 1169 MERIDEN-WATERBURRY TURNPIKE, PLANSTVILLE, CT, 06479, United States | 1169 MERIDEN-WATERBURRY TURNPI, PLANTSVILLE, CT, 06479, United States | +1 203-752-7970 | oscartrujillorod@hotmail.com | 1169 MERIDEN-WATERBURRY TURNPIKE, PLANSTVILLE, CT, 06479, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIR.0020742 | RESTAURANT LIQUOR | ACTIVE IN RENEWAL | CURRENT | 2021-10-22 | 2024-01-17 | 2024-10-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013319500 | 2025-02-06 | 2025-02-06 | Dissolution | Certificate of Dissolution | No data |
BF-0013319485 | 2025-02-06 | 2025-02-06 | Interim Notice | Interim Notice | No data |
BF-0012384569 | 2025-01-27 | No data | Annual Report | Annual Report | No data |
BF-0011374299 | 2024-06-07 | No data | Annual Report | Annual Report | No data |
BF-0010338578 | 2023-06-24 | No data | Annual Report | Annual Report | 2022 |
BF-0010125744 | 2021-10-05 | 2021-10-05 | Change of Email Address | Business Email Address Change | No data |
BF-0010125737 | 2021-10-05 | 2021-10-05 | Interim Notice | Interim Notice | No data |
BF-0009778660 | 2021-10-05 | No data | Annual Report | Annual Report | No data |
0007009596 | 2020-10-28 | 2020-10-28 | Change of Agent | Agent Change | No data |
0007009609 | 2020-10-28 | 2020-10-28 | Interim Notice | Interim Notice | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website