Search icon

J. FERNANDEZ LANDSCAPING LLC

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

Company Details

Entity Name: J. FERNANDEZ LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Nov 2015
Business ALEI: 1190975
Annual report due: 31 Mar 2024
Business address: 36 LEXINGTON AVE., NORWALK, CT, 06854, United States
Mailing address: 36 LEXINGTON AVE., NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: henryfernandez359028@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JORGE FERNANDEZ Agent 36 LEXINGTON AVE., NORWALK, CT, 06854, United States 36 LEXINGTON AVE., NORWALK, CT, 06854, United States +1 203-810-0079 unetravel@gmail.com 11215 Piedmont Landing Dr, Fredericksburg, VA, 22407-8438, United States

Officer

Name Role Business address Phone E-Mail Residence address
JORGE FERNANDEZ Officer 36 LEXINGTON AVE., NORWALK, CT, 06854, United States +1 203-810-0079 unetravel@gmail.com 11215 Piedmont Landing Dr, Fredericksburg, VA, 22407-8438, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0644821 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-02-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011442820 2024-04-02 - Annual Report Annual Report -
BF-0009117934 2023-01-09 - Annual Report Annual Report 2020
BF-0009849868 2023-01-09 - Annual Report Annual Report -
BF-0010892703 2023-01-09 - Annual Report Annual Report -
0006359607 2019-02-04 - Annual Report Annual Report 2016
0006359629 2019-02-04 - Annual Report Annual Report 2018
0006359617 2019-02-04 - Annual Report Annual Report 2017
0006359667 2019-02-04 - Annual Report Annual Report 2019
0005433303 2015-11-16 2015-11-16 Business Formation Certificate of Organization -
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