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 |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | FRANK'S LANDSCAPING SERVICES, LLC |
Role | Debtor |
Name | SHEFFIELD FINANCIAL, A DIVISION OF BRANCH BANKING AND TRUST COMPANY |
Role | Secured Party |
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