Search icon

LIFETIME LANDSCAPING L.L.C.

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

Company Details

Entity Name: LIFETIME LANDSCAPING L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Mar 2005
Business ALEI: 0811950
Annual report due: 31 Mar 2026
Business address: 4 QUARRY LANE, NORWALK, CT, 06851, United States
Mailing address: 4 QUARRY LANE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: paulzez13@yahoo.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RAFFAELE CENATIEMPO Officer 4 QUARRY LANE, NORWALK, CT, 06851, United States +1 203-856-1482 lifetimelandscaping@yahoo.com 4 QUARRY LANE, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAFFAELE CENATIEMPO Agent 4 QUARRY LANE, NORWALK, CT, 06851, United States 4 QUARRY LANE, NORWALK, CT, 06851, United States +1 203-856-1482 lifetimelandscaping@yahoo.com 4 QUARRY LANE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968762 2025-04-21 - Annual Report Annual Report -
BF-0012139499 2024-02-15 - Annual Report Annual Report -
BF-0011167125 2023-02-02 - Annual Report Annual Report -
BF-0010392526 2022-06-15 - Annual Report Annual Report 2022
0007340395 2021-05-17 - Annual Report Annual Report 2021
0006773058 2020-02-21 - Annual Report Annual Report 2020
0006705031 2019-12-30 - Annual Report Annual Report 2019
0006705029 2019-12-30 - Annual Report Annual Report 2018
0005780135 2017-03-03 - Annual Report Annual Report 2017
0005622712 2016-08-05 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003438687 Active OFS 2021-04-26 2026-06-13 AMENDMENT

Parties

Name LIFETIME LANDSCAPING L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003441110 Active OFS 2021-04-16 2026-04-16 ORIG FIN STMT

Parties

Name LIFETIME LANDSCAPING L.L.C.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0003125724 Active OFS 2016-06-13 2026-06-13 ORIG FIN STMT

Parties

Name LIFETIME LANDSCAPING L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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