Entity Name: | FULL CIRCLE FARM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 12 Sep 2012 |
Business ALEI: | 1083188 |
Annual report due: | 31 Mar 2026 |
Business address: | 45 EAST ST, BETHLEHEM, CT, 06751, United States |
Mailing address: | 45 EAST ST, BETHLEHEM, CT, United States, 06751 |
ZIP code: | 06751 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | max1488@aol.com |
NAICS
115210 Support Activities for Animal ProductionThis industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NANETTE DIETERLE | Agent | 45 EAST ST, BETHLEHEM, CT, 06751, United States | 45 EAST ST, BETHLEHEM, CT, 06751, United States | +1 203-915-4697 | max1488@aol.com | 45 EAST ST, BETHLEHEM, CT, 06751, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
NANETTE DIETERLE | Officer | 45 EAST ST, BETHLEHEM, CT, 06751, United States | +1 203-915-4697 | max1488@aol.com | 45 EAST ST, BETHLEHEM, CT, 06751, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013286920 | 2025-01-10 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0012699834 | 2024-07-23 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010649604 | 2024-07-19 | - | Annual Report | Annual Report | - |
BF-0012616891 | 2024-04-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009968575 | 2022-06-10 | - | Annual Report | Annual Report | - |
BF-0008190842 | 2022-06-10 | - | Annual Report | Annual Report | 2019 |
BF-0008190843 | 2022-06-10 | - | Annual Report | Annual Report | 2017 |
BF-0008190841 | 2022-06-10 | - | Annual Report | Annual Report | 2018 |
BF-0008190846 | 2022-06-10 | - | Annual Report | Annual Report | 2015 |
BF-0008190845 | 2022-06-10 | - | Annual Report | Annual Report | 2020 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002722704 | Active | MUNICIPAL | 2009-11-13 | 2024-11-13 | ORIG FIN STMT | |||||||||||||
|
Name | HOCON GAS, INC. |
Role | Secured Party |
Name | FULL CIRCLE FARM LLC |
Role | Debtor |
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