Search icon

DIVOT DESIGNS, LLC

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

Company Details

Entity Name: DIVOT DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2004
Business ALEI: 0799957
Annual report due: 31 Mar 2025
Business address: 82 TARIFFVILLE ROAD, BLOOMFIELD, CT, 06002, United States
Mailing address: 82 TARIFFVILLE ROAD, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: igolfbadly@aol.com

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRADLEY S. KLEIN Agent 82 TARIFFVILLE ROAD, BLOOMFIELD, CT, 06002, United States 82 TARIFFVILLE ROAD, BLOOMFIELD, CT, 06002, United States +1 860-508-7696 igolfbadly@aol.com 82 TARIFFVILLE ROAD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRADLEY S. KLEIN Officer 82 TARIFFVILLE ROAD, BLOOMFIELD, CT, 06002, United States +1 860-508-7696 igolfbadly@aol.com 82 TARIFFVILLE ROAD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137563 2024-04-18 - Annual Report Annual Report -
BF-0010708126 2023-01-17 - Annual Report Annual Report -
BF-0009918149 2023-01-17 - Annual Report Annual Report -
BF-0009368043 2023-01-17 - Annual Report Annual Report 2019
BF-0009368046 2023-01-17 - Annual Report Annual Report 2017
BF-0009368044 2023-01-17 - Annual Report Annual Report 2018
BF-0009368045 2023-01-17 - Annual Report Annual Report 2020
BF-0011160343 2023-01-17 - Annual Report Annual Report -
0005717000 2016-12-12 - Annual Report Annual Report 2016
0005447090 2015-12-16 - Annual Report Annual Report 2006
See something incorrect or outdated?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