Entity Name: | FELIX LANDSCAPING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Dec 2008 |
Business ALEI: | 0958048 |
Business address: | 2369 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States |
Mailing address: | 2369 FAIRFIELD AVE, BRIDGEPORT, CT, United States, 06605 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | REYNOSOLANDSCAPING@ICLOUD.COM |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FELIX REYNOSO-HERNANDEZ | Agent | 2369 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States | 2369 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States | +1 475-281-1199 | romanprofessionals@gmail.com | 2369 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
REYNOSO-HERNANDEZ, FELIX | Officer | 2369 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States | 2369 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0630721 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2011-05-03 | 2013-07-01 | 2013-11-30 |
HIC.0627138 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2010-04-28 | 2010-04-28 | 2010-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012714579 | 2024-08-02 | 2024-08-02 | Reinstatement | Certificate of Reinstatement | - |
BF-0012694077 | 2024-07-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012612724 | 2024-04-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008082520 | 2022-07-08 | - | Annual Report | Annual Report | 2019 |
BF-0010027495 | 2022-07-08 | - | Annual Report | Annual Report | - |
BF-0008082522 | 2022-07-08 | - | Annual Report | Annual Report | 2012 |
BF-0008082519 | 2022-07-08 | - | Annual Report | Annual Report | 2014 |
BF-0008082526 | 2022-07-08 | - | Annual Report | Annual Report | 2013 |
BF-0008082523 | 2022-07-08 | - | Annual Report | Annual Report | 2018 |
BF-0008082521 | 2022-07-08 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005228271 | Active | MUNICIPAL | 2024-07-11 | 2039-07-11 | ORIG FIN STMT | |||||||||||||
|
Name | FELIX LANDSCAPING LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
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