Search icon

FP'S LAWN CARE, LLC.,

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FP'S LAWN CARE, LLC.,
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2002
Business ALEI: 0726692
Annual report due: 31 Mar 2026
Business address: 61 SADDLE HILL DRIVE, GUILFORD, CT, 06437, United States
Mailing address: 61 SADDLE HILL DRIVE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: frankperrelli65@yahoo.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frank Perrelli Agent 61 SADDLE HILL DRIVE, GUILFORD, CT, 06437, United States 61 SADDLE HILL DRIVE, GUILFORD, CT, 06437, United States +1 203-214-2161 frankperrelli65@yahoo.com 61 SADDLE HILL DRIVE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
Frank Perrelli Officer 61 SADDLE HILL DRIVE, GUILFORD, CT, 06437, United States +1 203-214-2161 frankperrelli65@yahoo.com 61 SADDLE HILL DRIVE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957078 2025-03-30 - Annual Report Annual Report -
BF-0012134868 2024-03-22 - Annual Report Annual Report -
BF-0011274085 2023-11-13 - Annual Report Annual Report -
BF-0009614022 2022-07-19 - Annual Report Annual Report 2016
BF-0009534552 2022-07-19 - Annual Report Annual Report 2018
BF-0009579805 2022-07-19 - Annual Report Annual Report 2019
BF-0009567418 2022-07-19 - Annual Report Annual Report 2015
BF-0009560369 2022-07-19 - Annual Report Annual Report 2020
BF-0009554416 2022-07-19 - Annual Report Annual Report 2012
BF-0009606778 2022-07-19 - Annual Report Annual Report 2014
See something incorrect or outdated?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