Search icon

JAKE'S LAWN CARE & HOME IMPROVEMENT, LLC

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

Company Details

Entity Name: JAKE'S LAWN CARE & HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2014
Business ALEI: 1132667
Annual report due: 31 Mar 2026
Business address: 166 EASTFORD RD., ASHFORD, CT, 06278, United States
Mailing address: 166 EASTFORD ROAD, ASHFORD, CT, United States, 06278
ZIP code: 06278
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jakebarrows64@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARRISON BARROWS Agent 166 EASTFORD RD., ASHFORD, CT, 06278, United States 166 EASTFORD RD., ASHFORD, CT, 06278, United States +1 860-420-9887 jakebarrows64@gmail.com 166 EASTFORD RD., ASHFORD, CT, 06278, United States

Officer

Name Role Business address Phone E-Mail Residence address
HARRISON BARROWS Officer 166 EASTFORD RD., ASHFORD, CT, 06278, United States +1 860-420-9887 jakebarrows64@gmail.com 166 EASTFORD RD., ASHFORD, CT, 06278, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038878 2025-03-05 - Annual Report Annual Report -
BF-0012229872 2024-04-22 - Annual Report Annual Report -
BF-0011324279 2023-09-01 - Annual Report Annual Report -
BF-0011957034 2023-09-01 - Annual Report Annual Report -
BF-0010628820 2023-09-01 - Annual Report Annual Report -
BF-0011929146 2023-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010546851 2022-05-28 - Annual Report Annual Report -
BF-0010466954 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007019998 2020-11-16 - Annual Report Annual Report 2020
0007019715 2020-11-16 - Annual Report Annual Report 2019

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
0005024303 Active OFS 2021-10-01 2026-10-01 ORIG FIN STMT

Parties

Name JAKE'S LAWN CARE & HOME IMPROVEMENT, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
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