Search icon

ELEPHANT EARS ENTERPRISES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ELEPHANT EARS ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2016
Business ALEI: 1195069
Annual report due: 31 Mar 2025
Business address: 1456 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States
Mailing address: No information provided, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ELEPHANTEARSLANDSCAPING@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 Mailing address Phone E-Mail Residence address
DEAN O. REYNOLDS SR. Agent 1456 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States +1 203-627-0064 deanreynolds@att.net 1456 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States

Officer

Name Role Phone E-Mail Residence address
DEAN O. REYNOLDS SR. Officer +1 203-627-0064 deanreynolds@att.net 1456 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672618 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-04-16 2024-04-16 2025-03-31

History

Type Old value New value Date of change
Name change ELEPHANT EARS LANDSCAPING L.L.C. ELEPHANT EARS ENTERPRISES LLC 2016-10-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264772 2024-03-30 - Annual Report Annual Report -
BF-0008906176 2023-01-13 - Annual Report Annual Report 2019
BF-0008906177 2023-01-13 - Annual Report Annual Report 2017
BF-0008906178 2023-01-13 - Annual Report Annual Report 2020
BF-0008906179 2023-01-13 - Annual Report Annual Report 2018
BF-0011453235 2023-01-13 - Annual Report Annual Report -
BF-0009974279 2023-01-13 - Annual Report Annual Report -
BF-0010898419 2023-01-13 - Annual Report Annual Report -
0006057983 2018-02-07 2018-02-07 Interim Notice Interim Notice -
0005687575 2016-10-25 2016-10-25 Amendment Amend Name -
See something incorrect or outdated? Let us know

Sources: 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