Search icon

DLTC LANDSCAPE LLC

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

Company Details

Entity Name: DLTC LANDSCAPE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2023
Business ALEI: 2904582
Annual report due: 31 Mar 2026
Business address: 214 Central Ave, Bridgeport, CT, 06607-2407, United States
Mailing address: 214 Central Ave, Bridgeport, CT, United States, 06607-2407
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kricci20@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
Kenneth Richards Agent 214 Central Ave, Bridgeport, CT, 06607-2407, United States 214 Central Ave, Bridgeport, CT, 06607-2407, United States +1 401-300-1405 kricci20@gmail.com 214 CENTRAL AVE, BRIDGEPORT, CT, 06607, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kenneth Richards Officer 214 Central Ave, Bridgeport, CT, 06607-2407, United States +1 401-300-1405 kricci20@gmail.com 214 CENTRAL AVE, BRIDGEPORT, CT, 06607, United States
DAVID OWOYEMI Officer 214 Central Ave, Bridgeport, CT, 06607-2407, United States - - 43 Fallon Ave, Providence, RI, 02908-4222, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012850213 2025-03-29 - Annual Report Annual Report -
BF-0012492243 2024-02-28 - Annual Report Annual Report -
BF-0012491571 2023-12-12 - 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
0005253507 Active OFS 2024-11-27 2029-04-04 AMENDMENT

Parties

Name DLTC LANDSCAPE LLC
Role Debtor
Name ATHLETIC FIELD SERVICES, LLC
Role Debtor
Name DARIEN LAWN & TREE CARE, INC.
Role Debtor
Name 22ND STATE BANK
Role Secured Party
0005254094 Active OFS 2024-11-27 2029-04-04 AMENDMENT

Parties

Name DARIEN LAWN & TREE CARE, INC.
Role Debtor
Name 22ND STATE BANK
Role Secured Party
Name ATHLETIC FIELD SERVICES, LLC
Role Debtor
Name DLTC LANDSCAPE LLC
Role Debtor
0005254107 Active OFS 2024-11-27 2029-04-04 AMENDMENT

Parties

Name DLTC LANDSCAPE LLC
Role Debtor
Name ATHLETIC FIELD SERVICES, LLC
Role Debtor
Name DARIEN LAWN & TREE CARE, INC.
Role Debtor
Name 22ND STATE BANK
Role Secured Party
0005203798 Active OFS 2024-04-04 2029-04-04 ORIG FIN STMT

Parties

Name DLTC LANDSCAPE LLC
Role Debtor
Name DARIEN LAWN & TREE CARE, INC.
Role Debtor
Name ATHLETIC FIELD SERVICES, LLC
Role Debtor
Name Fund-Ex Solutions Group, LLC
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