Search icon

AZUL RESTAURANT BAR LLC

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

Company Details

Entity Name: AZUL RESTAURANT BAR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jul 2022
Business ALEI: 2605977
Annual report due: 31 Mar 2025
Business address: 920 Madison Ave, Bridgeport, CT, 06606-5219, United States
Mailing address: 533 madison ave, Bridgeport, CT, United States, 06604
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: atlantisllc@gmail.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
AFRANIO LEITE MENDONCA Agent 920 Madison Ave, Bridgeport, CT, 06606-5219, United States 533 Madison Ave, Bridgeport, CT, 06604-2729, United States +1 202-643-4867 atlantisllc@gmail.com 61 Hurd Ave, Bridgeport, CT, 06604-3223, United States

Officer

Name Role Business address Phone E-Mail Residence address
AFRANIO LEITE MENDONCA Officer 920 Madison Ave, Bridgeport, CT, 06606-5219, United States +1 202-643-4867 atlantisllc@gmail.com 61 Hurd Ave, Bridgeport, CT, 06604-3223, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012204522 2024-07-19 - Annual Report Annual Report -
BF-0011516164 2024-07-19 - Annual Report Annual Report -
BF-0012686540 2024-07-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011060545 2022-11-14 2022-11-14 Change of Agent Agent Change -
BF-0011060539 2022-11-14 2022-11-14 Interim Notice Interim Notice -
BF-0011028444 2022-10-05 2022-10-05 Interim Notice Interim Notice -
BF-0011028523 2022-10-05 2022-10-05 Change of Agent Agent Change -
BF-0010942238 2022-07-27 - 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See something incorrect or outdated?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