Search icon

FRAAS CONSULTING LLC

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

Company Details

Entity Name: FRAAS CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2012
Business ALEI: 1088567
Annual report due: 31 Mar 2026
Business address: 11 Covlee Drive, WESTPORT, CT, 06880, United States
Mailing address: 11 Covlee Drive, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fraasl@yahoo.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES FRAAS Agent 11 Covlee Drive, WESTPORT, CT, 06880, United States 11 Covlee Drive, WESTPORT, CT, 06880, United States +1 516-236-8833 cdfraas@gmail.com 11 Covlee Drive, WESTPORT, CT, 06880, United States

Officer

Name Role Business address
FRAAS HOLDINGS LLC Officer 11 Covlee Drive, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023054 2025-03-04 - Annual Report Annual Report -
BF-0012099227 2024-01-26 - Annual Report Annual Report -
BF-0011302029 2023-01-19 - Annual Report Annual Report -
BF-0010941682 2022-07-27 2022-07-27 Change of Business Address Business Address Change -
BF-0010401540 2022-02-26 - Annual Report Annual Report 2022
0007330671 2021-05-11 - Annual Report Annual Report 2021
0006787718 2020-02-26 - Annual Report Annual Report 2020
0006388020 2019-02-18 - Annual Report Annual Report 2019
0006031222 2018-01-24 - Annual Report Annual Report 2018
0005948750 2017-10-20 - Annual Report Annual Report 2017

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
0005184723 Active OFS 2024-01-03 2029-01-24 AMENDMENT

Parties

Name FRAAS CONSULTING LLC
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0005181826 Active OFS 2023-12-15 2029-01-24 AMENDMENT

Parties

Name FRAAS CONSULTING LLC
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0003286086 Active OFS 2019-01-24 2029-01-24 ORIG FIN STMT

Parties

Name FRAAS CONSULTING LLC
Role Debtor
Name CITIBANK, N.A.
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