Search icon

VENTURA LANDSCAPING SERVICES LLC

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

Company Details

Entity Name: VENTURA LANDSCAPING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 May 2007
Business ALEI: 0899512
Annual report due: 31 Mar 2025
Business address: 13 LAURA ST, NORWALK, CT, 06854, United States
Mailing address: 13 LAURA ST, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: VENTURALANDSCAPING2@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
SALOME TORRALBA Agent 13 LAURA ST, NORWALK, CT, 06854, United States 13 LAURA ST, NORWALK, CT, 06854, United States +1 203-613-1714 venturalandscaping2@gmail.com 13 LAURA ST, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
VENTURA CARMELO GARCIA Officer 13 Laura St, Norwalk, CT, 06854-4208, United States 13 Laura St, Norwalk, CT, 06854-4208, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0642380 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2015-04-08 2016-12-01 2017-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567466 2024-07-30 - Annual Report Annual Report -
BF-0012498219 2023-12-18 2023-12-18 Reinstatement Certificate of Reinstatement -
BF-0010661706 2022-06-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010526518 2022-03-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005308656 2015-04-02 - Change of Business Address Business Address Change -
0003457553 2007-05-14 - 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See something incorrect or outdated?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