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 |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||
|
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 |
Parties
Name | SOUTHERN FAIRFIELD LANDSCAPE & DESIGN LLC |
Role | Debtor |
Name | Oakmont Capital Holdings LLC |
Role | Secured Party |
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