Search icon

Total Land Management llc

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Total Land Management llc
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2022
Business ALEI: 2489226
Annual report due: 31 Mar 2026
Business address: 112 Porter St, Waterbury, CT, 06708-3824, United States
Mailing address: P. O. BOX 533, Cheshire, CT, United States, 06410
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: totallandmanagementllc@gmail.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
Michael Burke Agent 112 Porter St, Waterbury, CT, 06708-3824, United States P. O. BOX 533, CHESHIRE, CT, 06410, United States +1 203-706-0350 totallandmanagementllc@gmail.com 37 Grandview Dr, B, Farmington, CT, 06032-1332, United States

Officer

Name Role Business address Phone E-Mail Residence address
Brian Tice Officer - - - 103 Cheshire Rd, Prospect, CT, 06712-1611, United States
Michael Burke Officer 112 Porter St, Waterbury, CT, 06708-3824, United States +1 203-706-0350 totallandmanagementllc@gmail.com 37 Grandview Dr, B, Farmington, CT, 06032-1332, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.05313 Pesticide Application Business Registration ACTIVE REGISTERED 2025-02-21 2025-02-21 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013187575 2025-03-28 - Annual Report Annual Report -
BF-0012309717 2024-03-26 - Annual Report Annual Report -
BF-0011511410 2023-03-29 - Annual Report Annual Report -
BF-0010505855 2022-03-12 - 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
0005278518 Active IRS 2025-03-25 9999-12-31 ORIG FIN STMT

Parties

Name Total Land Management llc
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005095588 Active OFS 2022-09-30 2027-09-27 AMENDMENT

Parties

Name First Chatham Bank
Role Secured Party
Name Total Land Management llc
Role Debtor
0005094903 Active OFS 2022-09-27 2027-09-27 ORIG FIN STMT

Parties

Name Total Land Management llc
Role Debtor
Name First Chatham Bank
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