ADVANCED COLLEGE FUNDING SOLUTIONS, L.L.C.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ADVANCED COLLEGE FUNDING SOLUTIONS, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jun 2013 |
Business ALEI: | 1110593 |
Annual report due: | 31 Mar 2026 |
Business address: | 2 Trap Falls Road, Shelton, CT, 06484, United States |
Mailing address: | 2 Trap Falls Road, Suite 414, Shelton, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Lynn@adcollegefunding.com |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LYNN SUSAN VERRILLI | Agent | 2 Trap Falls Road, Suite 414, Shelton, CT, 06484, United States | 2 Trap Falls Road, Suite 414, Shelton, CT, 06484, United States | +1 203-400-3307 | Lynn@adcollegefunding.com | 118 LAZY BROOK ROAD, MONROE, CT, 06468, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LYNN S. VERRILLI | Officer | 2 Trap Falls Road, Suite 414, Shelton, CT, 06484, United States | 118 LAZY BROOK ROAD, MONROE, CT, 06468, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013026364 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012164172 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0011306923 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010274640 | 2022-02-16 | - | Annual Report | Annual Report | 2022 |
0007184321 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006895960 | 2020-04-30 | - | Annual Report | Annual Report | 2020 |
0006448980 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006448970 | 2019-03-11 | - | Annual Report | Annual Report | 2018 |
0006009949 | 2018-01-16 | - | Annual Report | Annual Report | 2017 |
0005861619 | 2017-06-07 | - | Annual Report | Annual Report | 2016 |
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