Search icon

THYME TO PLANT, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: THYME TO PLANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Feb 2009
Business ALEI: 0961648
Annual report due: 31 Mar 2024
Business address: 303 MEADOW ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 303 MEADOW ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: thymetoplant@live.com

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER R. VILLA Officer 303 MEADOW ROAD, FARMINGTON, CT, 06032, United States +1 860-573-2096 thymetoplant@live.com 303 MEADOW ROAD, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER R. VILLA Agent 303 MEADOW ROAD, FARMINGTON, CT, 06032, United States 303 MEADOW ROAD, 303 MEADOW ROAD, FARMINGTON, CT, 06032, United States +1 860-573-2096 thymetoplant@live.com 303 MEADOW ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011292314 2024-02-29 - Annual Report Annual Report -
BF-0010189174 2023-08-26 - Annual Report Annual Report 2022
0007160825 2021-02-16 - Annual Report Annual Report 2017
0007160906 2021-02-16 - Annual Report Annual Report 2021
0007160883 2021-02-16 - Annual Report Annual Report 2020
0007160847 2021-02-16 - Annual Report Annual Report 2018
0007160859 2021-02-16 - Annual Report Annual Report 2019
0007159268 2021-02-16 2021-02-16 Change of Agent Address Agent Address Change -
0005759176 2017-02-02 - Annual Report Annual Report 2016
0005478675 2016-02-01 - Annual Report Annual Report 2015
See something incorrect or outdated?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