Search icon

FRANKLIN FINANCIAL HOLDINGS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FRANKLIN FINANCIAL HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 27 Sep 1999
Business ALEI: 0631134
Annual report due: 26 Sep 2003
Business address: 53 MECHANICSVILLE ROAD, GRANBY, CT, 06035
Mailing address: C/O OPEN SQUARE 10 OPEN SQUARE WAY, HOLYOKE, MA, 01040
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
SOPHIE THOMAS AUBIN Officer 53 MECHANICSVILLE ROAD, GRANBY, CT, 06035, United States 53 MECHANICSVILLE ROAD, GRANBY, CT, 06035, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010473365 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007356340 2021-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007175837 2021-02-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002516221 2002-09-27 - Annual Report Annual Report 2002
0002321499 2001-09-17 - Annual Report Annual Report 2001
0002167913 2000-09-29 - Annual Report Annual Report 2000
0002023416 1999-09-27 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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