Search icon

ROOT LIFE LLC

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

Company Details

Entity Name: ROOT LIFE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2016
Business ALEI: 1226476
Annual report due: 31 Mar 2025
Business address: 4 Valley Pl S, New Haven, CT, 06515-1226, United States
Mailing address: 4 Valley Pl S, New Haven, CT, United States, 06515-1226
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rootlifeorganic@gmail.com

Industry & Business Activity

NAICS

111219 Other Vegetable (except Potato) and Melon Farming

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) growing melons and/or vegetables (except potatoes; dry peas; dry beans; field, silage, or seed corn; and sugar beets); (2) producing vegetable and/or melon seeds; and (3) growing vegetable and/or melon bedding plants. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
DISHAUN HARRIS Agent 4 VPlace South, New Haven, CT, 06515, United States +1 860-751-2634 rootlifeorganic@gmail.com 4 VALLEY PLACE SOUTH, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
DISHAUN HARRIS Officer 4 VALLEY PLACE SOUTH, NEW HAVEN, CT, 06515, United States +1 860-751-2634 rootlifeorganic@gmail.com 4 VALLEY PLACE SOUTH, NEW HAVEN, CT, 06515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FMNP.00039 FARMERS MARKET NUTRITION PROGRAM ACTIVE ACTIVE 2024-09-03 2024-09-03 2025-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243117 2024-03-24 - Annual Report Annual Report -
BF-0011470607 2024-03-24 - Annual Report Annual Report -
BF-0008069901 2022-12-19 - Annual Report Annual Report 2019
BF-0009980919 2022-12-19 - Annual Report Annual Report -
BF-0008069902 2022-12-19 - Annual Report Annual Report 2018
BF-0008069900 2022-12-19 - Annual Report Annual Report 2017
BF-0008069903 2022-12-19 - Annual Report Annual Report 2020
BF-0010906841 2022-12-19 - Annual Report Annual Report -
0005819182 2017-04-14 - Interim Notice Interim Notice -
0005734062 2016-12-27 2016-12-27 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See something incorrect or outdated?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