Entity Name: | 5 STAR LAWN CARE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Dec 2018 |
Business ALEI: | 1293682 |
Annual report due: | 31 Mar 2025 |
Business address: | 430 New Park Ave, Suite 102, West Hartford, CT, 06110, United States |
Mailing address: | 430 New Park Ave, Suite 102, West Hartford, CT, United States, 06110 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | info.5starlawncare@gmail.com |
Name | Role | Mailing address | Residence address | |
---|---|---|---|---|
MICHAEL EARLINGTON | Agent | 82 HOLLISTER ST, MANCHESTER, CT, 06042, United States | MICHAELPAUL8232@GMAIL.COM | 82 HOLLISTER ST, MANCHESTER, CT, 06042, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MICHAEL EARLINGTON | Officer | 430 New Park Ave, Suite 102, West Hartford, CT, 06110, United States | MICHAELPAUL8232@GMAIL.COM | 82 HOLLISTER ST, MANCHESTER, CT, 06042, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012540229 | 2024-01-26 | 2024-01-26 | Reinstatement | Certificate of Reinstatement | No data |
BF-0011987424 | 2023-09-21 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011857292 | 2023-06-21 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006296224 | 2018-12-20 | 2018-12-20 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website