Entity Name: | HOME SERVICES UNLIMITED, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Dec 2017 |
Business ALEI: | 1258700 |
Annual report due: | 31 Mar 2025 |
Business address: | 38 OJALA RD., WOODSTOCK, CT, 06281, United States |
Mailing address: | 38 OJALA RD., WOODSTOCK, CT, United States, 06281 |
ZIP code: | 06281 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | Homeservicesunlmt@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Bryan Herlihy | Officer | 38 OJALA RD., WOODSTOCK, CT, 06281, United States | 38 OJALA RD., WOODSTOCK, CT, 06281, United States |
Name | Role |
---|---|
LHC TAX, LLC | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0016167 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2021-03-18 | 2021-03-18 | 2021-09-30 |
HIC.0650910 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2018-03-05 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012306078 | 2024-12-12 | - | Annual Report | Annual Report | - |
BF-0011354216 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0009834991 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0010844323 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0009358781 | 2023-08-03 | - | Annual Report | Annual Report | 2020 |
BF-0011896602 | 2023-07-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006702502 | 2019-12-26 | - | Annual Report | Annual Report | 2019 |
0006702499 | 2019-12-26 | - | Annual Report | Annual Report | 2018 |
0005990896 | 2017-12-27 | 2017-12-27 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2337928501 | 2021-02-20 | 0156 | PPP | 38 Ojala Rd N/A, Woodstock, CT, 06281-2811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005264011 | Active | OFS | 2025-01-22 | 2030-01-22 | ORIG FIN STMT | |||||||||||||
|
Name | HOME SERVICES UNLIMITED, LLC |
Role | Debtor |
Name | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC |
Role | Secured Party |
Parties
Name | HOME SERVICES UNLIMITED, LLC |
Role | Debtor |
Name | U.S. Small Business Administration |
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