Search icon

FULL HOUSE 4, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FULL HOUSE 4, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Mar 2021
Business ALEI: 1380503
Annual report due: 31 Mar 2025
Business address: 256 Post Rd E, Westport, CT, 06880-3620, United States
Mailing address: 256 Post Rd E, Westport, CT, United States, 06880-3620
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: officemanager@fullhousehospitalitygroup.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Lewis Agent 256 Post Rd E, Westport, CT, 06880-3620, United States 256 Post Rd E, Westport, CT, 06880-3620, United States +1 917-456-6398 officemanager@fullhousehospitalitygroup.com 325 Chestnut St, New Britain, CT, 06051-2306, United States

Officer

Name Role Business address Residence address
BRIAN LEWIS Officer 256 Post Rd E, Westport, CT, 06880-3620, United States 484 ENFIELD ST., ENFIELD, CT, 06082, United States
KIRK SAARI Officer 256 Post Rd E, Westport, CT, 06880-3620, United States 108 STURBRIDGE HILL ROAD, NEW CANAAN, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0020624 RESTAURANT LIQUOR ACTIVE CURRENT 2022-01-28 2024-01-25 2025-01-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012370127 2024-04-02 - Annual Report Annual Report -
BF-0011097304 2023-01-06 - Annual Report Annual Report -
BF-0010279769 2022-01-31 - Annual Report Annual Report 2022
0007200438 2021-03-02 2021-03-02 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See something incorrect or outdated?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