Entity Name: | BLUE GARDEN LANDSCAPE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jun 2015 |
Business ALEI: | 1179675 |
Annual report due: | 31 Mar 2026 |
Business address: | 28 A Montgomery St, danbury, CT, 06810, United States |
Mailing address: | P O BOX 104, DANBURY, CT, United States, 06813 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bluegarden.landscape2022@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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SENECA ESPOSTI | Agent | 85 MAIN ST, DANBURY, CT, 06810, United States | 85 MAIN ST, DANBURY, CT, 06810, United States | +1 203-730-8520 | info@seneca-business.com | 85 Main St, Danbury, CT, 06810-7826, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Joaquim Caetano Neto | Officer | 28 Montgomery St, Danbury, CT, 06810-6510, United States | 88 Milwaukee Ave, Bethel, CT, 06801, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BLUEGARDING LLC | BLUE GARDEN LANDSCAPE, LLC | 2018-11-09 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013334036 | 2025-02-27 | - | Amend Annual Report | Amend Annual Report | - |
BF-0013051132 | 2025-01-14 | - | Annual Report | Annual Report | - |
BF-0012419580 | 2024-09-24 | - | Annual Report | Annual Report | - |
BF-0011937439 | 2023-08-17 | 2023-08-17 | Interim Notice | Interim Notice | - |
BF-0011218536 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010377853 | 2022-06-02 | - | Annual Report | Annual Report | 2022 |
BF-0010592118 | 2022-05-13 | 2022-05-13 | Interim Notice | Interim Notice | - |
0007260505 | 2021-03-25 | - | Annual Report | Annual Report | 2021 |
0006925696 | 2020-06-17 | - | Annual Report | Annual Report | 2019 |
0006925695 | 2020-06-17 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3429647408 | 2020-05-07 | 0156 | PPP | 25B PEACE STREET, DANBURY, CT, 06810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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