Entity Name: | HORTULUS ANIMAE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Sep 2019 |
Branch of: | HORTULUS ANIMAE, LLC, NEW YORK (Company Number 4391902) |
Business ALEI: | 1321389 |
Annual report due: | 31 Mar 2026 |
Business address: | 278 CROWS NEST ROAD BOX 331, ROUND TOP, NY, 12473, United States |
Mailing address: | 278 CROWS NEST ROAD, ROUND TOP, NY, United States, 12473 |
Mailing jurisdiction address: | 278 CROWS NEST ROAD, ROUND TOP, NY, 12473, United States |
Place of Formation: | NEW YORK |
E-Mail: | accounting@hortulusanimae.com |
NAICS
541320 Landscape Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | |
---|---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | 30 TRINITY STREET, HARTFORD, CT, 06106, United States | JEAN-MARC@HORTULUSANIMAE.INFO |
Name | Role | Business address | Residence address |
---|---|---|---|
JEAN-MARC FLACK | Officer | 278 CROWS NEST ROAD, ROUND TOP, NY, 12473, United States | 278 CROWS NEST ROAD, ROUND TOP, NY, 12473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013117557 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0012126353 | 2024-01-21 | - | Annual Report | Annual Report | - |
BF-0011482394 | 2023-01-21 | - | Annual Report | Annual Report | - |
BF-0010209911 | 2022-12-17 | - | Annual Report | Annual Report | 2022 |
0007214613 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006874215 | 2020-04-04 | 2020-04-04 | Change of Email Address | Business Email Address Change | - |
0006864942 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006644548 | 2019-09-13 | 2019-09-13 | Business Registration | Certificate of Registration | - |
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