Search icon

LAWN DETAIL, LLC

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

Company Details

Entity Name: LAWN DETAIL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2010
Business ALEI: 0998433
Annual report due: 31 Mar 2026
Business address: 33 NORTH FARMS ROAD, COVENTRY, CT, 06238, United States
Mailing address: 33 NORTH FARMS ROAD, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: mbmedzela@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JACK MEDZELA Officer 33 NORTH FARMS ROAD, COVENTRY, CT, 06238, United States 33 NORTH FARMS ROAD, COVENTRY, CT, 06238, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jack Medzela Agent 33 NORTH FARMS ROAD, COVENTRY, CT, 06238, United States 33 NORTH FARMS ROAD, COVENTRY, CT, 06238, United States +1 860-810-9281 mbmedzela@gmail.com 33 NORTH FARMS ROAD, COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000399 2025-03-14 - Annual Report Annual Report -
BF-0012340725 2024-02-04 - Annual Report Annual Report -
BF-0011178271 2023-02-17 - Annual Report Annual Report -
BF-0009129544 2022-07-26 - Annual Report Annual Report 2018
BF-0009129543 2022-07-26 - Annual Report Annual Report 2016
BF-0009129546 2022-07-26 - Annual Report Annual Report 2015
BF-0010939257 2022-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009129542 2022-07-26 - Annual Report Annual Report 2014
BF-0009129545 2022-07-26 - Annual Report Annual Report 2019
BF-0009129541 2022-07-26 - Annual Report Annual Report 2020

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
0003351476 Active OFS 2020-01-24 2025-01-24 ORIG FIN STMT

Parties

Name LAWN DETAIL, LLC
Role Debtor
Name SHEFFIELD FINANCIAL, A DIVISION OF TRUIST BANK
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