Entity Name: | AGCO FINANCE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Nov 2007 |
Business ALEI: | 0918184 |
Annual report due: | 31 Mar 2026 |
Business address: | 8001 BIRCHWOOD COURT, JOHNSTON, IA, 50131, United States |
Mailing address: | 8001 BIRCHWOOD COURT, JOHNSTON, IA, United States, 50131 |
Mailing jurisdiction address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, |
Office jurisdiction address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States |
Place of Formation: | DELAWARE |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
522220 Sales FinancingThis 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
Name | Role | Business address |
---|---|---|
AGCO CORPORATION | Officer | 8001 BIRCHWOOD COURT, JOHNSTON, IA, 50131, United States |
DLL U.S. Holding Company, Inc. | Officer | 1111 Old Eagle School Rd, Wayne, PA, 19087, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012985142 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012288876 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011420225 | 2023-02-10 | - | Annual Report | Annual Report | - |
BF-0010247282 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
BF-0010455185 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007257819 | 2021-03-24 | - | Annual Report | Annual Report | 2021 |
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 | - |
0006835931 | 2020-03-17 | - | Annual Report | Annual Report | 2020 |
0006421753 | 2019-03-04 | - | Annual Report | Annual Report | 2019 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005283347 | Active | OFS | 2025-04-11 | 2030-04-11 | ORIG FIN STMT | |||||||||||||
|
Name | Bennett Lizanne m |
Role | Debtor |
Name | AGCO FINANCE, LLC |
Role | Secured Party |
Parties
Name | OConnor Kevin LUCAS |
Role | Debtor |
Name | AGCO FINANCE, LLC |
Role | Secured Party |
Parties
Name | Calhoun 3rd Elmer clair |
Role | Debtor |
Name | AGCO FINANCE, LLC |
Role | Secured Party |
Parties
Name | Lindsey JR Robert JOSEPH |
Role | Debtor |
Name | AGCO FINANCE, LLC |
Role | Secured Party |
Parties
Name | Cameron J Allen |
Role | Debtor |
Name | AGCO FINANCE, LLC |
Role | Secured Party |
Parties
Name | Amatruda Thomas m |
Role | Debtor |
Name | AGCO FINANCE, LLC |
Role | Secured Party |
Parties
Name | OAKRIDGE DAIRY LLC |
Role | Debtor |
Name | AGCO FINANCE, LLC |
Role | Secured Party |
Parties
Name | KNOX PROPERTY SERVICES, LLC |
Role | Debtor |
Name | AGCO FINANCE, LLC |
Role | Secured Party |
Parties
Name | Beaulieu Christopher Scott |
Role | Debtor |
Name | AGCO FINANCE, LLC |
Role | Secured Party |
Parties
Name | LEDOUX DOUGLAS Allen |
Role | Debtor |
Name | AGCO FINANCE, LLC |
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