Search icon

LINDELL FLOWER FARM, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINDELL FLOWER FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2016
Business ALEI: 1204595
Annual report due: 31 Mar 2026
Business address: 518 TOWN HILL ROAD, NEW HARTFORD, CT, 06057, United States
Mailing address: 518 TOWN HILL ROAD, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: scott@lindellflowerfarm.com

Industry & Business Activity

NAICS

111422 Floriculture Production

This U.S. industry comprises establishments primarily engaged in growing and/or producing floriculture products (e.g., cut flowers and roses, cut cultivated greens, potted flowering and foliage plants, and flower seeds) under cover and in open fields. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT W. LINDELL Agent 518 TOWN HILL ROAD, NEW HARTFORD, CT, 06057, United States 518 TOWN HILL ROAD, NEW HARTFORD, CT, 06057, United States +1 860-605-0448 scott@lindellflowerfarm.com CONNECTICUT, 518 TOWN HILL ROAD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT W. LINDELL Officer 518 TOWN HILL ROAD, NEW HARTFORD, CT, 06057, United States +1 860-605-0448 scott@lindellflowerfarm.com CONNECTICUT, 518 TOWN HILL ROAD, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062701 2025-03-26 - Annual Report Annual Report -
BF-0012407128 2024-01-25 - Annual Report Annual Report -
BF-0011450723 2023-01-31 - Annual Report Annual Report -
BF-0010381876 2022-03-03 - Annual Report Annual Report 2022
0007123784 2021-02-04 - Annual Report Annual Report 2021
0006887108 2020-04-18 - Annual Report Annual Report 2020
0006466787 2019-03-14 - Annual Report Annual Report 2018
0006466789 2019-03-14 - Annual Report Annual Report 2019
0006053936 2018-02-03 - Annual Report Annual Report 2017
0005550818 2016-04-18 2016-04-18 Business Formation Certificate of Organization -

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
0005085243 Active OFS 2022-08-02 2027-08-02 ORIG FIN STMT

Parties

Name LINDELL FLOWER FARM, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005081031 Active OFS 2022-07-07 2026-03-20 AMENDMENT

Parties

Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
Name LINDELL FLOWER FARM, LLC
Role Debtor
0003431707 Active OFS 2021-03-20 2026-03-20 ORIG FIN STMT

Parties

Name LINDELL FLOWER FARM, 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