Search icon

LIFE GREEN LAWN CARE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIFE GREEN LAWN CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jan 2021
Business ALEI: 1372712
Annual report due: 31 Mar 2025
Business address: 692 KING ST, STRATFORD, CT, 06614, United States
Mailing address: 692 KING ST, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxesbpt@rohuer.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JULIO ROJAS CISNEROS Officer 692 KING ST, STRATFORD, CT, 06614, United States +1 203-360-7783 taxesbpt@rohuer.com 692 KING ST, STRATFORD, CT, 06614, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIO ROJAS CISNEROS Agent 692 KING ST, STRATFORD, CT, 06614, United States 692 KING ST, STRATFORD, CT, 06614, United States +1 203-360-7783 taxesbpt@rohuer.com 692 KING ST, STRATFORD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671386 HOME IMPROVEMENT CONTRACTOR LAPSED - 2023-12-13 2023-12-13 2024-03-31

History

Type Old value New value Date of change
Name change ALL SEASON LANWCARE SERVICES LLC LIFE GREEN LAWN CARE LLC 2021-10-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312138 2024-09-10 - Annual Report Annual Report -
BF-0011095469 2024-03-08 - Annual Report Annual Report -
BF-0010318078 2024-03-08 - Annual Report Annual Report 2022
BF-0010133110 2021-10-20 2021-10-20 Name Change Amendment Certificate of Amendment -
0007059911 2021-01-08 2021-01-08 Business Formation Certificate of Organization -
See something incorrect or outdated?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