Search icon

FULL CIRCLE FARM LLC

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

Company Details

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

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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
0002722704 Active MUNICIPAL 2009-11-13 2024-11-13 ORIG FIN STMT

Parties

Name HOCON GAS, INC.
Role Secured Party
Name FULL CIRCLE FARM LLC
Role Debtor
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