Search icon

PETE'S TREES, LLC

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

Company Details

Entity Name: PETE'S TREES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Jun 2018
Business ALEI: 1275770
Annual report due: 31 Mar 2024
Business address: 448 LIMESTONE ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 448 LIMESTONE ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PSHIRVELL@GMAIL.COM

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER T. SHIRVELL Agent 448 LIMESTONE ROAD, RIDGEFIELD, CT, 06877, United States 448 LIMESTONE ROAD, RIDGEFIELD, CT, 06877, United States +1 203-241-3682 PSHIRVELL@GMAIL.COM 448 LIMESTONE ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER T. SHIRVELL Officer 448 LIMESTONE ROAD, RIDGEFIELD, CT, 06877, United States +1 203-241-3682 PSHIRVELL@GMAIL.COM 448 LIMESTONE ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008143354 2023-07-06 - Annual Report Annual Report 2020
BF-0008143324 2023-07-06 - Annual Report Annual Report 2019
BF-0010764892 2023-07-06 - Annual Report Annual Report -
BF-0009877993 2023-07-06 - Annual Report Annual Report -
BF-0011219564 2023-07-06 - Annual Report Annual Report -
BF-0011845655 2023-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007029104 2020-12-01 2020-12-01 Interim Notice Interim Notice -
0006249272 2018-09-20 2018-09-20 Interim Notice Interim Notice -
0006197308 2018-06-11 2018-06-11 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
0003374180 Active OFS 2020-06-01 2025-06-01 ORIG FIN STMT

Parties

Name PETE'S TREES, LLC
Role Debtor
Name SHIRVELL GEORGE LEO
Role Debtor
Name DLL FINANCE 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