Search icon

ABERDEEN FINANCIAL GROUP, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ABERDEEN FINANCIAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2004
Business ALEI: 0799007
Annual report due: 31 Mar 2025
Business address: 8910 Williams Cir, Naples, FL, 34120, United States
Mailing address: 8910 Williams Cir, 4221, Naples, FL, United States, 34120
Place of Formation: CONNECTICUT
E-Mail: edj5768@gmail.com

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDMUND DEJESUS Agent 8910 Williams Cir, Naples, FL, 34120, United States 46 Capitol Dr, Shelton, CT, 06484-3584, United States +1 203-954-9533 edj5768@gmail.com 46 Capitol Dr, Shelton, CT, 06484-3584, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDMUND DEJESUS Officer 19 Hidden Pond Ln, Shelton, CT, 06484-5768, United States +1 203-954-9533 edj5768@gmail.com 46 Capitol Dr, Shelton, CT, 06484-3584, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140395 2024-03-29 - Annual Report Annual Report -
BF-0008788270 2023-06-02 - Annual Report Annual Report 2019
BF-0011830679 2023-06-02 2023-06-02 Change of Email Address Business Email Address Change -
BF-0008788271 2023-06-02 - Annual Report Annual Report 2018
BF-0010708616 2023-06-02 - Annual Report Annual Report -
BF-0008788268 2023-06-02 - Annual Report Annual Report 2017
BF-0011161370 2023-06-02 - Annual Report Annual Report -
BF-0009918267 2023-06-02 - Annual Report Annual Report -
BF-0008788269 2023-06-02 - Annual Report Annual Report 2020
BF-0011718709 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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