Search icon

PLUMERIA SERVICES LLC

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

Company Details

Entity Name: PLUMERIA SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Mar 2015
Business ALEI: 1170044
Annual report due: 31 Mar 2026
Business address: 266 Silas Deane Hwy, Wethersfield, CT, 06109-1736, United States
Mailing address: 266 Silas Deane Hwy, Wethersfield, CT, United States, 06109-1736
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PLUMERIACT@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

Officer

Name Role Business address Residence address
sebastiano scalora Officer 266 Silas Deane Hwy, Wethersfield, CT, 06109-1736, United States 1271 Sullivan ave, South Windsor, CT, 06074, United States

Agent

Name Role
O'CONNELL, PACE & COMPANY, P.C. Agent

History

Type Old value New value Date of change
Name change PLUMERIA LANDSCAPE SERVICES L.L.C. PLUMERIA SERVICES LLC 2019-04-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013301969 2025-01-27 - Reinstatement Certificate of Reinstatement -
BF-0013237683 2024-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012751173 2024-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010758274 2023-06-23 - Annual Report Annual Report -
BF-0009131644 2022-06-24 - Annual Report Annual Report 2020
BF-0009873763 2022-06-24 - Annual Report Annual Report -
BF-0009131643 2022-06-22 - Annual Report Annual Report 2019
0006518506 2019-04-02 2019-04-02 Amendment Amend Name -
0006420398 2019-03-02 - Annual Report Annual Report 2016
0006420400 2019-03-02 - Annual Report Annual Report 2017

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
0005198070 Active OFS 2024-03-18 2029-04-16 AMENDMENT

Parties

Name PLUMERIA SERVICES LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005114125 Active OFS 2023-01-10 2024-04-19 AMENDMENT

Parties

Name PLUMERIA SERVICES LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005106601 Active OFS 2022-11-28 2026-01-16 AMENDMENT

Parties

Name PLUMERIA SERVICES LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005024137 Active OFS 2021-10-22 2026-10-22 ORIG FIN STMT

Parties

Name PLUMERIA SERVICES LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003421553 Active OFS 2021-01-16 2026-01-16 ORIG FIN STMT

Parties

Name PLUMERIA SERVICES LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003301584 Active OFS 2019-04-19 2024-04-19 ORIG FIN STMT

Parties

Name PLUMERIA SERVICES LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003300659 Active OFS 2019-04-16 2029-04-16 ORIG FIN STMT

Parties

Name PLUMERIA SERVICES LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
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