Entity Name: | FREMONT 131, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jul 2000 |
Business ALEI: | 0656941 |
Annual report due: | 31 Mar 2026 |
Business address: | C/O THE FREMONT GROUP, L.L.C. 65 LASALLE ROAD, SUITE 202, WEST HARTFORD, CT, 06107, United States |
Mailing address: | C/O THE FREMONT GROUP, LLC 65 LASALLE ROAD, SUITE 202, WEST HARTFORD, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | RACHEL@THEFREMONTGROUP.NET |
E-Mail: | pam@thefremontgroup.net |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
FREMONT MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN M. KELLER | Officer | C/O THE FREMONT GROUP, LLC, 65 LASALLE ROAD, SUITE 202, WEST HARTFORD, CT, 06107, United States | 275 WESTMONT, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012942815 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012151755 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011398710 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010283786 | 2022-02-22 | - | Annual Report | Annual Report | 2022 |
0007153591 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006764026 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006408776 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006071853 | 2018-02-12 | - | Annual Report | Annual Report | 2018 |
0005912009 | 2017-08-17 | - | Annual Report | Annual Report | 2017 |
0005610264 | 2016-07-22 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005081647 | Active | OFS | 2022-07-11 | 2027-09-07 | AMENDMENT | |||||||||||||||||||
|
Name | FREMONT 131, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Name | M&T Bank, successor in interest to People's United Bank, N.A. |
Role | Secured Party |
Parties
Name | FREMONT 131, LLC |
Role | Debtor |
Name | M&T Bank, successor in interest to People's United Bank, N.A. |
Role | Secured Party |
Parties
Name | FREMONT 131, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
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