Search icon

FRANK'S LANDSCAPING SERVICES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRANK'S LANDSCAPING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Oct 2014
Business ALEI: 1156693
Annual report due: 31 Mar 2025
Business address: 578 DANBURY ROAD COTTAGE COTTAGE, WILTON, CT, 06897, United States
Mailing address: 578 DANBURY ROAD COTTAGE, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: elenytaxservice@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
FRANKLIN R MOSQUERA Officer 578 DANBURY ROAD COTTAGE COTTAGE, WILTON, CT, 06897, United States +1 203-417-1446 elenytaxservice@gmail.com 578 DANBURY ROAD, COTTAGE, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANKLIN R MOSQUERA Agent 578 DANBURY ROAD, COTTAGE, WILTON, CT, 06897, United States 578 DANBURY ROAD, COTTAGE, WILTON, CT, 06897, United States +1 203-417-1446 elenytaxservice@gmail.com 578 DANBURY ROAD, COTTAGE, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0657042 HOME IMPROVEMENT CONTRACTOR LAPSED - 2019-12-04 2023-04-01 2024-03-31
HIC.0641496 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2015-01-13 2016-12-01 2017-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263242 2024-03-08 - Annual Report Annual Report -
BF-0009787015 2023-04-01 - Annual Report Annual Report -
BF-0010753106 2023-04-01 - Annual Report Annual Report -
BF-0011197205 2023-04-01 - Annual Report Annual Report -
0007032632 2020-12-04 - Annual Report Annual Report 2019
0007032631 2020-12-04 - Annual Report Annual Report 2018
0007032633 2020-12-04 - Annual Report Annual Report 2020
0005973242 2017-11-27 2017-11-27 Change of Agent Address Agent Address Change -
0005973701 2017-11-27 - Annual Report Annual Report 2017
0005973693 2017-11-27 - Annual Report Annual Report 2016

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
0003309034 Active OFS 2019-05-25 2024-05-25 ORIG FIN STMT

Parties

Name FRANK'S LANDSCAPING SERVICES, LLC
Role Debtor
Name SHEFFIELD FINANCIAL, A DIVISION OF BRANCH BANKING AND TRUST 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