Search icon

FINANCIAL ARTISAN GRP. LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FINANCIAL ARTISAN GRP. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2008
Business ALEI: 0942201
Annual report due: 31 Mar 2026
Business address: 29 RHODORA TERRACE, WINDSOR, CT, 06095, United States
Mailing address: 29 RHODORA TERRACE, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: taprescod@yahoo.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TREVOR A PRESCOD Agent 29 RHODORA TERRACE, WINDSOR, CT, 06095, United States 29 RHODORA TERRACE, WINDSOR, CT, 06095, United States +1 860-748-6862 taprescod@yahoo.com 29 RHODORA TERRACE, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Residence address
TREVOR A. PRESCOD Officer 29 RHODORA TERRACE, WINDSOR, CT, 06095, United States 29 RHODORA TERRACE, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993610 2025-03-27 - Annual Report Annual Report -
BF-0012567722 2025-01-07 - Annual Report Annual Report -
BF-0012008127 2023-10-03 2023-10-03 Reinstatement Certificate of Reinstatement -
BF-0011631095 2023-01-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010989378 2022-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004920354 2013-08-10 - Annual Report Annual Report 2011
0004920353 2013-08-10 - Annual Report Annual Report 2010
0004920356 2013-08-10 - Annual Report Annual Report 2013
0004920355 2013-08-10 - Annual Report Annual Report 2012

Debts and Liens

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
0005188605 Active OFS 2024-01-26 2029-07-19 AMENDMENT

Parties

Name FINANCIAL ARTISAN GRP. LLC
Role Debtor
Name BHG CB RC1 LLC
Role Secured Party
0005175268 Active OFS 2023-11-07 2028-10-04 AMENDMENT

Parties

Name C T Corporation System, as representative
Role Secured Party
Name FINANCIAL ARTISAN GRP. LLC
Role Debtor
Name BANKERS HEALTHCARE GROUP, LLC F/B/O BHG GRANTOR TRUST 2023-B
Role Secured Party
0005168480 Active OFS 2023-10-04 2028-10-04 ORIG FIN STMT

Parties

Name FINANCIAL ARTISAN GRP. LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003335388 Active OFS 2019-10-22 2029-07-19 AMENDMENT

Parties

Name FINANCIAL ARTISAN GRP. LLC
Role Debtor
Name BHG CB RC1 LLC
Role Secured Party
0003320281 Active OFS 2019-07-19 2029-07-19 ORIG FIN STMT

Parties

Name FINANCIAL ARTISAN GRP. LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
See something incorrect or outdated? Let us know

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