Search icon

JASON W. BONHOTEL LAWN & LANDSCAPING, LLC

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

Company Details

Entity Name: JASON W. BONHOTEL LAWN & LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2007
Business ALEI: 0896661
Annual report due: 31 Mar 2026
Business address: 39 CLEAVELAND STREET, LAKEVILLE, CT, 06039, United States
Mailing address: PO BOX 505, SALISBURY, CT, United States, 06068
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jwbonhotel@gmail.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
JASON W. BONHOTEL Agent 39 CLEAVELAND STREET, LAKEVILLE, CT, 06039, United States PO BOX 505, SALISBURY, CT, 06068, United States +1 860-435-2533 jwbonhotel@gmail.com 39 CLEAVELAND STREET, LAKEVILLE, CT, 06039, United States

Officer

Name Role Business address Phone E-Mail Residence address
JASON W. BONHOTEL Officer 39 CLEAVELAND STREET, LAKEVILLE, CT, 06039, United States +1 860-435-2533 jwbonhotel@gmail.com 39 CLEAVELAND STREET, LAKEVILLE, CT, 06039, United States
RACHELE H BONHOTEL Officer 39 CLEAVELAND STREET, LAKEVILLE, CT, 06039, United States - - 39 CLEAVELAND STREET, LAKEVILLE, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983265 2025-02-25 - Annual Report Annual Report -
BF-0012047113 2024-02-19 - Annual Report Annual Report -
BF-0011420097 2023-01-23 - Annual Report Annual Report -
BF-0010279911 2022-03-28 - Annual Report Annual Report 2022
0007051879 2021-01-05 - Annual Report Annual Report 2021
0006838253 2020-03-18 - Annual Report Annual Report 2020
0006407879 2019-02-25 - Annual Report Annual Report 2019
0005999929 2018-01-10 - Annual Report Annual Report 2015
0005999939 2018-01-10 - Annual Report Annual Report 2017
0005999924 2018-01-10 - Annual Report Annual Report 2014

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
0005230975 Active OFS 2024-07-30 2024-09-30 AMENDMENT

Parties

Name JASON W. BONHOTEL LAWN & LANDSCAPING, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005132040 Active OFS 2023-04-08 2026-06-17 AMENDMENT

Parties

Name JASON W. BONHOTEL LAWN & LANDSCAPING, LLC
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0005001864 Active OFS 2021-06-17 2026-06-17 ORIG FIN STMT

Parties

Name DEERE & COMPANY
Role Secured Party
Name JASON W. BONHOTEL LAWN & LANDSCAPING, LLC
Role Debtor
0003333105 Active OFS 2019-09-30 2024-09-30 ORIG FIN STMT

Parties

Name JASON W. BONHOTEL LAWN & LANDSCAPING, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.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