Search icon

FIRST CHOICE TURF SUPPLY LLC

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

Company Details

Entity Name: FIRST CHOICE TURF SUPPLY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Nov 2022
Business ALEI: 2666602
Annual report due: 31 Mar 2025
Business address: 12 Lubrano Pl, Norwalk, CT, 06854, United States
Mailing address: 12 Lubrano Pl, Norwalk, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: darwin@truenaturalcare.com

Industry & Business Activity

NAICS

424910 Farm Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of farm supplies, such as animal feeds, fertilizers, agricultural chemicals, pesticides, plant seeds, and plant bulbs. Learn more at the U.S. Census Bureau

Agent

Name Role
AVANCE PROFESSIONAL SERVICES, LLC Agent

Officer

Name Role Residence address
KENNETH GENTILE Officer 92 VINE ROAD, STAMFORD, CT, 06905, United States
LUIS CASTANEDA Officer 3 Admiral Ct, Norwalk, CT, 06851-1429, United States
T JAMES AGOSTO Officer 9164 Sonoma Coast Dr, Winter Garden, FL, 34787-8456, United States
DARWIN ALVAREZ Officer 69 Stoneridge Cir, Stamford, CT, 06902-2176, United States
EDWIN DAZA Officer 30 Lumanor Dr, Stamford, CT, 06903-5020, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012248806 2024-08-01 - Annual Report Annual Report -
BF-0011208040 2024-08-01 - Annual Report Annual Report -
BF-0012675600 2024-06-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012650761 2024-05-29 2024-05-29 Change of Business Address Business Address Change -
BF-0011207484 2022-11-23 - 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
0005279878 Active OFS 2025-04-02 2030-04-02 ORIG FIN STMT

Parties

Name Castaneda Luis Fernando
Role Debtor
Name HEDCO, INC.
Role Secured Party
Name FIRST CHOICE TURF SUPPLY LLC
Role Debtor
0005279928 Active OFS 2025-04-02 2030-04-02 ORIG FIN STMT

Parties

Name FIRST CHOICE TURF SUPPLY LLC
Role Debtor
Name HEDCO, INC.
Role Secured Party
Name Castaneda Luis
Role Debtor
0005260358 Active OFS 2025-01-02 2030-01-02 ORIG FIN STMT

Parties

Name FIRST CHOICE TURF SUPPLY LLC
Role Debtor
Name COMMUNITY CAPITAL NEW YORK, INC.
Role Secured Party
Name Castaneda Luis Fernando
Role Debtor
Name Gentile Kenneth
Role Debtor
0005203234 Active OFS 2024-04-03 2029-04-03 ORIG FIN STMT

Parties

Name Gentile Kenneth
Role Debtor
Name Castaneda Luis
Role Debtor
Name FIRST CHOICE TURF SUPPLY LLC
Role Debtor
Name COMMUNITY CAPITAL NEW YORK, INC.
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