Entity Name: | FRITZSCHE FINANCIAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Jun 2009 |
Business ALEI: | 0975303 |
Annual report due: | 31 Mar 2012 |
Business address: | 39 SOUTH CANTERBURY RD., CANTERBURY, CT, 06331 |
Mailing address: | 39 SOUTH CANTERBURY RD, CANTERBURY, CT, 06331 |
ZIP code: | 06331 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | adam.fritzsche@lpl.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ADAM S. FRITZSCHE | Agent | 39 SOUTH CANTERBURY RD., CANTERBURY, CT, 06331, United States | adam.fritzsche@lpl.com | 30 GRAFF ROAD, CANTERBURY, CT, 06331, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ADAM S. FRITZSCHE | Officer | 39 SOUTH CANTERBURY RD., CANTERBURY, CT, 06331, United States | adam.fritzsche@lpl.com | 30 GRAFF ROAD, CANTERBURY, CT, 06331, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ASF INVESTMENT ADVISORS, LLC | FRITZSCHE FINANCIAL, LLC | 2010-04-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011011681 | 2022-09-21 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010639433 | 2022-06-14 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004589526 | 2012-04-24 | No data | Annual Report | Annual Report | 2010 |
0004589536 | 2012-04-24 | No data | Annual Report | Annual Report | 2011 |
0004145378 | 2010-04-16 | No data | Amendment | Amend Name | No data |
0003953653 | 2009-06-19 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website