Entity Name: | Mujica Brother's LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Nov 2021 |
Business ALEI: | 2388671 |
Annual report due: | 31 Mar 2026 |
Business address: | 8 Summit Street, Danbury, CT, 06810, United States |
Mailing address: | 8 Summit Street, 2 Floor, Danbury, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rochellelandscaping@yahoo.com |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Ruben Mujica | Officer | 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States | +1 203-300-9515 | rochellelandscaping@yahoo.com | 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States |
Ismael Mujica | Officer | 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States | - | - | 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Ruben Mujica | Agent | 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States | 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States | +1 203-300-9515 | rochellelandscaping@yahoo.com | 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013177588 | 2025-04-03 | - | Annual Report | Annual Report | - |
BF-0011135210 | 2024-08-12 | - | Annual Report | Annual Report | - |
BF-0010271626 | 2024-08-12 | - | Annual Report | Annual Report | 2022 |
BF-0012288699 | 2024-08-12 | - | Annual Report | Annual Report | - |
BF-0012660859 | 2024-06-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010155287 | 2021-11-22 | - | Business Formation | Certificate of Organization | - |
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