Search icon

Total Services, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Total Services, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Mar 2021
Business ALEI: 1381160
Annual report due: 31 Mar 2025
Business address: 6 DURANT STREET, DANBURY, CT, 06810, United States
Mailing address: 6 DURANT STREET, 2, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jorgenaul@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JORGE H NAULAGUARI Agent 6 DURANT STREET, 2, DANBURY, CT, 06810, United States 6 DURANT STREET, 2, DANBURY, CT, 06810, United States +1 203-942-4989 jorgenaula@yahoo.com 6 DURANT STREET, 2, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
JORGE H NAULAGUARI Officer 6 DURANT STREET, 6 DURANT STREET, DANBURY, CT, 06810, United States +1 203-942-4989 jorgenaula@yahoo.com 6 DURANT STREET, 2, DANBURY, CT, 06810, United States
MARIO O NAULAGUARI Officer 6 DURANT STREET, 2, 6 DURANT STREET, DANBURY, CT, 06810, United States - - 6 DURANT STREET, 2, 6 DURANT STREET, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672004 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-03-01 2024-03-01 2025-03-31

History

Type Old value New value Date of change
Name change Complete Transformation, LLC Total Services, LLC 2025-01-30
Name change LAWN MEN LANDSCAPING, LLC Complete Transformation, LLC 2025-01-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013308048 2025-01-30 2025-01-30 Name Change Amendment Certificate of Amendment -
BF-0013292495 2025-01-15 2025-01-15 Name Change Amendment Certificate of Amendment -
BF-0012240581 2024-02-17 - Annual Report Annual Report -
BF-0011110230 2023-03-31 - Annual Report Annual Report -
BF-0010229268 2022-07-13 - Annual Report Annual Report 2022
0007208041 2021-03-06 2021-03-06 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005199069 Active MUNICIPAL 2024-03-20 2039-02-01 AMENDMENT

Parties

Name Total Services, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005189534 Active MUNICIPAL 2024-02-01 2039-02-01 ORIG FIN STMT

Parties

Name Total Services, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005185728 Active OFS 2024-01-09 2028-04-03 AMENDMENT

Parties

Name Total Services, LLC
Role Debtor
Name JA Mitsui Leasing Capital Corporation
Role Secured Party
Name Oakmont Capital Holdings LLC
Role Secured Party
0005181699 Active DEPT REV SERVS 2023-12-14 2033-12-14 ORIG FIN STMT

Parties

Name Total Services, LLC
Role Debtor
Name Connecticut Department of Revenue Services
Role Secured Party
0005130428 Active OFS 2023-04-03 2028-04-03 ORIG FIN STMT

Parties

Name Oakmont Capital Holdings LLC
Role Secured Party
Name Total Services, LLC
Role Debtor
0005120600 Active MUNICIPAL 2023-02-16 2037-12-14 AMENDMENT

Parties

Name Total Services, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005109994 Active MUNICIPAL 2022-12-14 2037-12-14 ORIG FIN STMT

Parties

Name Total Services, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
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