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 |
NAICS
541320 Landscape Architectural ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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