Search icon

FELIX LANDSCAPING LLC

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

Company Details

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

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
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

Officer

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

License

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

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

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
0005228271 Active MUNICIPAL 2024-07-11 2039-07-11 ORIG FIN STMT

Parties

Name FELIX LANDSCAPING LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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