Search icon

TOTAL HOME RENOVATIONS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TOTAL HOME RENOVATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jun 2016
Business ALEI: 1207835
Annual report due: 31 Mar 2024
Business address: 85 GLENVIEW TERRACE, NEW HAVEN, CT, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FABIAN@DURANGOAGENCY.COM

Agent

Name Role
DURANGO INSURANCE & FINANCIAL SERVICES, INC. Agent

Officer

Name Role Business address Residence address
PABLO CALVA JUAREZ Officer 86 Glen View Ter, New Haven, CT, 06515-1517, United States 86 Glen View Ter, New Haven, CT, 06515-1517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646086 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-06-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008284628 2023-05-11 - Annual Report Annual Report 2018
BF-0008284625 2023-05-11 - Annual Report Annual Report 2020
BF-0008284627 2023-05-11 - Annual Report Annual Report 2017
BF-0010897827 2023-05-11 - Annual Report Annual Report -
BF-0009973792 2023-05-11 - Annual Report Annual Report -
BF-0008284626 2023-05-11 - Annual Report Annual Report 2019
BF-0011452180 2023-05-11 - Annual Report Annual Report -
BF-0011771905 2023-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006274115 2018-11-08 2018-11-08 Change of Business Address Business Address Change -
0005582478 2016-06-07 2016-06-07 Business Formation Certificate of Organization -
See something incorrect or outdated?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