Search icon

LA CATRINA RESTAURANT LLC

Company Details

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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