Search icon

F&G LLC

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

Company Details

Entity Name: F&G LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 1994
Business ALEI: 0507798
Annual report due: 31 Mar 2026
Business address: 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States
Mailing address: 555 TAYLOR ROAD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lswedis@usarecycle.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
FRANK ANTONACCI Officer 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States 137 BILLINGS RD., SOMERS, CT, 06071, United States

History

Type Old value New value Date of change
Name change F&G REALTY LLC F&G LLC 2002-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922496 2025-03-14 - Annual Report Annual Report -
BF-0012357529 2024-03-11 - Annual Report Annual Report -
BF-0011768748 2023-04-20 2023-04-20 Amendment Certificate of Amendment -
BF-0011254606 2023-03-29 - Annual Report Annual Report -
BF-0010291115 2022-03-18 - Annual Report Annual Report 2022
0007271118 2021-03-30 - Annual Report Annual Report 2021
0006855815 2020-03-30 - Annual Report Annual Report 2020
0006507714 2019-03-29 - Annual Report Annual Report 2019
0006079222 2018-02-14 - Annual Report Annual Report 2018
0005991426 2017-12-27 - Annual Report Annual Report 2017

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
0005257119 Active OFS 2024-12-17 2030-06-11 AMENDMENT

Parties

Name F&G LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005165565 Active OFS 2023-09-19 2029-03-11 AMENDMENT

Parties

Name F&G LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003405796 Active OFS 2020-09-30 2025-09-30 ORIG FIN STMT

Parties

Name F&G LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003346353 Active OFS 2019-12-23 2030-06-11 AMENDMENT

Parties

Name F&G LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003266102 Active OFS 2018-09-19 2029-03-11 AMENDMENT

Parties

Name F&G LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003060707 Active OFS 2015-06-11 2030-06-11 ORIG FIN STMT

Parties

Name F&G LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002960099 Active OFS 2013-10-03 2029-03-11 AMENDMENT

Parties

Name F&G LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002873447 Active OFS 2012-04-27 2029-03-11 AMENDMENT

Parties

Name FLEET NATIONAL BANK
Role Secured Party
Name F&G LLC
Role Debtor
0002658620 Active OFS 2008-10-02 2029-03-11 AMENDMENT

Parties

Name F&G LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002255532 Active OFS 2004-03-11 2029-03-11 ORIG FIN STMT

Parties

Name F&G LLC
Role Debtor
Name FLEET NATIONAL 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