FRANKLIN FINANCIAL HOLDINGS, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 | - |
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