Search icon

RED HOUSE FARMS L.L.C.

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

Company Details

Entity Name: RED HOUSE FARMS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 2019
Business ALEI: 1303861
Annual report due: 31 Mar 2026
Business address: 69 Old Sherman Hill Road, Woodbury, CT, 06798-3610, United States
Mailing address: 69 Old Sherman Hill Road, Woodbury, CT, United States, 06798-3610
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: evan.redhousefarms@gmail.com
E-Mail: collie5@me.com

Industry & Business Activity

NAICS

111421 Nursery and Tree Production

This U.S. industry comprises establishments primarily engaged in (1) growing nursery products, nursery stock, shrubbery, bulbs, fruit stock, sod, and so forth, under cover or in open fields and/or (2) growing short rotation woody trees with a growth and harvest cycle of 10 years or less for pulp or tree stock. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Evan Hard Officer 69 Old Sherman Hill Road, Woodbury, CT, 06798, United States +1 860-672-8929 evan.redhousefarms@gmail.com 69 Old Sherman Hill Road, Woodbury, CT, 06798, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Evan Hard Agent 69 Old Sherman Hill Road, Woodbury, CT, 06798, United States 69 Old Sherman Hill Road, Woodbury, CT, 06798, United States +1 860-672-8929 evan.redhousefarms@gmail.com 69 Old Sherman Hill Road, Woodbury, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013335244 2025-02-28 2025-03-30 Agent Resignation Agent Resignation -
BF-0013249370 2024-12-12 2024-12-12 Interim Notice Interim Notice -
BF-0012952717 2024-11-08 2024-11-08 Interim Notice Interim Notice -
BF-0012273025 2024-03-19 - Annual Report Annual Report -
BF-0011478348 2023-03-09 - Annual Report Annual Report -
BF-0010504650 2022-03-10 2022-03-10 Interim Notice Interim Notice -
BF-0010199458 2022-03-09 - Annual Report Annual Report 2022
0007227074 2021-03-12 - Annual Report Annual Report 2021
0006915829 2020-06-02 - Annual Report Annual Report 2020
0006500636 2019-03-26 2019-03-26 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See something incorrect or outdated?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