Search icon

SOUTHERN FAIRFIELD LANDSCAPE & DESIGN LLC

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

Company Details

Entity Name: SOUTHERN FAIRFIELD LANDSCAPE & DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2017
Business ALEI: 1242937
Annual report due: 31 Mar 2026
Business address: 6 FINDLAY ROAD, MARBLE DALE, CT, 06777, United States
Mailing address: 6 FINDLAY ROAD, MARBLE DALE, CT, United States, 06777
ZIP code: 06777
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Mzeno2010@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Zenowich Agent 6 FINDLAY ROAD, MARBLE DALE, CT, 06777, United States 6 FINDLAY ROAD, MARBLE DALE, CT, 06777, United States +1 203-648-3080 mzeno2010@gmail.com 6 Findlay Rd, New Preston Marble Dale, CT, 06777, United States

Officer

Name Role Business address Residence address
MICHAEL ZENOWICH Officer 6 FINDLAY RD, NEW PRESTON MARBLE DALE, CT, 06777, United States 6 FINDLAY RD, NEW PRESTON MARBLE DALE, CT, 06777, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082213 2025-03-28 - Annual Report Annual Report -
BF-0012113915 2024-03-15 - Annual Report Annual Report -
BF-0011341107 2023-02-24 - Annual Report Annual Report -
BF-0010269792 2022-02-15 - Annual Report Annual Report 2022
0007170681 2021-02-17 - Annual Report Annual Report 2021
0006710698 2020-01-04 - Annual Report Annual Report 2019
0006710707 2020-01-04 - Annual Report Annual Report 2020
0006710687 2020-01-04 - Annual Report Annual Report 2018
0005897580 2017-07-28 2017-07-28 Change of Business Address Business Address Change -
0005874067 2017-06-26 2017-06-26 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
0005185731 Active OFS 2024-01-09 2028-12-14 AMENDMENT

Parties

Name SOUTHERN FAIRFIELD LANDSCAPE & DESIGN LLC
Role Debtor
Name JA Mitsui Leasing Capital Corporation
Role Secured Party
Name Oakmont Capital Holdings LLC
Role Secured Party
0005181743 Active OFS 2023-12-14 2028-12-14 ORIG FIN STMT

Parties

Name SOUTHERN FAIRFIELD LANDSCAPE & DESIGN LLC
Role Debtor
Name Oakmont Capital Holdings LLC
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