Search icon

LITTLE ARK FARM LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LITTLE ARK FARM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2019
Business ALEI: 1301620
Annual report due: 31 Mar 2026
Business address: 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States
Mailing address: 353 NORTH MAPLE STREET, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: paul@littlearkfarm.com

Industry & Business Activity

NAICS

111219 Other Vegetable (except Potato) and Melon Farming

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) growing melons and/or vegetables (except potatoes; dry peas; dry beans; field, silage, or seed corn; and sugar beets); (2) producing vegetable and/or melon seeds; and (3) growing vegetable and/or melon bedding plants. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN LUKENS Agent 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States +1 413-886-2897 paul@littlearkfarm.com 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN LUKENS Officer 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States +1 413-886-2897 paul@littlearkfarm.com 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States
Carrie Lukens Officer - - - 353 N Maple St, Enfield, CT, 06082-2125, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FVG.000199 FRUIT AND VEGETABLE GROWER ACTIVE CURRENT 2022-06-27 2024-02-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012121659 2024-01-31 - Annual Report Annual Report -
BF-0011244062 2023-01-31 - Annual Report Annual Report -
BF-0010359996 2022-03-28 - Annual Report Annual Report 2022
0007229449 2021-03-15 - Annual Report Annual Report 2021
0007028972 2020-12-01 2020-12-01 Change of Agent Agent Change -
0006884115 2020-04-15 - Annual Report Annual Report 2020
0006435689 2019-03-06 2019-03-06 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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