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 |
NAICS
424910 Farm Supplies Merchant WholesalersThis 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
Name | Role |
---|---|
AVANCE PROFESSIONAL SERVICES, LLC | Agent |
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 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 | - |
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 | |||||||||||||||||||||||||
|
Name | Castaneda Luis Fernando |
Role | Debtor |
Name | HEDCO, INC. |
Role | Secured Party |
Name | FIRST CHOICE TURF SUPPLY LLC |
Role | Debtor |
Parties
Name | FIRST CHOICE TURF SUPPLY LLC |
Role | Debtor |
Name | HEDCO, INC. |
Role | Secured Party |
Name | Castaneda Luis |
Role | Debtor |
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 |
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 |
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