Search icon

ANGELICA OCOTLAN, LLC

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

Company Details

Entity Name: ANGELICA OCOTLAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jul 2021
Business ALEI: 2307589
Annual report due: 31 Mar 2025
Business address: 128 Brown St, West Haven, CT, 06516-4940, United States
Mailing address: 128 Brown St, West Haven, CT, United States, 06516-4940
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: angelicaocotlanllc@gmail.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGELICA MONTEALEGRE JIMENEZ Agent 128 Brown St, West Haven, CT, 06516-4940, United States 128 Brown St, West Haven, CT, 06516-4940, United States +1 203-218-2773 angelicaocotlanllc@gmail.com 128 Brown St, West Haven, CT, 06516-4940, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGELICA MONTEALEGRE JIMENEZ Officer 128 Brown St, West Haven, CT, 06516-4940, United States +1 203-218-2773 angelicaocotlanllc@gmail.com 128 Brown St, West Haven, CT, 06516-4940, United States
CARLOS MANUEL HERNANDEZ PEREZ Officer 128 brown st, west havern, CT, 06516, United States - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010253462 2024-04-13 - Annual Report Annual Report 2022
BF-0011121698 2024-04-13 - Annual Report Annual Report -
BF-0012136089 2024-04-13 - Annual Report Annual Report -
BF-0011843087 2023-06-09 2023-06-09 Interim Notice Interim Notice -
BF-0010618228 2022-06-01 2022-06-02 Interim Notice Interim Notice -
BF-0010563340 2022-04-22 2022-04-22 Interim Notice Interim Notice -
BF-0010562955 2022-04-21 2022-04-21 Interim Notice Interim Notice -
BF-0010087984 2021-07-19 - 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See something incorrect or outdated?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