Search icon

ANGUILLA BROOK FARM, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANGUILLA BROOK FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Oct 2018
Business ALEI: 1289365
Annual report due: 31 Mar 2025
Business address: 34 ANGUILLA BROOK RD, PAWCATUCK, CT, 06379, United States
Mailing address: 34 ANGUILLA BROOK RD, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: bob@abfct.com

Industry & Business Activity

NAICS

112990 All Other Animal Production

This industry comprises establishments primarily engaged in (1) raising animals (except cattle, hogs and pigs, poultry, sheep and goats, aquaculture, apiculture, horses and other equines; and fur-bearing animals including rabbits) or (2) raising a combination of animals, with no one animal or family of animals accounting for one-half of the establishment's agricultural production (i.e., value of animals for market). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Lisa Kunz Officer - 34 Anguilla Brook Rd, Pawcatuck, CT, 06379, United States
BOB DELISA Officer 34 ANGUILLA BROOK RD, PAWCATUCK, CT, 06379, United States 34 ANGUILLA BROOK RD, PAWCATUCK, CT, 06379, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bob DeLisa Agent 34 ANGUILLA BROOK RD, PAWCATUCK, CT, 06379, United States 34 ANGUILLA BROOK RD, PAWCATUCK, CT, 06379, United States +1 860-250-9551 bob@delisa.org 34 Anguilla Brook Rd, Pawcatuck, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012346674 2024-03-26 - Annual Report Annual Report -
BF-0011242073 2023-02-07 - Annual Report Annual Report -
BF-0011610114 2023-01-03 2023-01-03 Interim Notice Interim Notice -
BF-0010282645 2022-05-02 - Annual Report Annual Report 2022
BF-0009778503 2021-09-01 - Annual Report Annual Report -
0006758806 2020-02-17 - Annual Report Annual Report 2020
0006452639 2019-03-12 - Annual Report Annual Report 2019
0006269551 2018-10-31 2018-10-31 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
0005180737 Active OFS 2023-12-10 2024-12-05 AMENDMENT

Parties

Name ANGUILLA BROOK FARM, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005089846 Active OFS 2022-08-30 2027-08-30 ORIG FIN STMT

Parties

Name ANGUILLA BROOK FARM, LLC
Role Debtor
Name CNH INDUSTRIAL CAPITAL AMERICA LLC
Role Secured Party
0005048829 Active OFS 2022-02-27 2024-12-05 AMENDMENT

Parties

Name ANGUILLA BROOK FARM, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003343314 Active OFS 2019-12-05 2024-12-05 ORIG FIN STMT

Parties

Name ANGUILLA BROOK FARM, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
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