Search icon

FRANSAM, LLC

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

Company Details

Entity Name: FRANSAM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2015
Business ALEI: 1174136
Annual report due: 31 Mar 2026
Business address: 38 N MAIN STREET, KENT, CT, 06757, United States
Mailing address: 38 N MAIN STREET BOX 632, KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: PETER@KENTSTATIONPHARMACY.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW J. BUZZI JR. Agent 69 NORTH ST, DANBURY, CT, 06810, United States 69 North Street, Danbury, CT, 06810, United States +1 203-791-9176 PETER@KENTSTATIONPHARMACY.COM 38 OBTUSE ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
PETER D'APRILE Officer 38 N MAIN STREET, PO BOX 632, KENT, CT, 06757, United States 63 BENNETTS BRIDGE RD, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046681 2025-03-24 - Annual Report Annual Report -
BF-0012422195 2024-03-08 - Annual Report Annual Report -
BF-0011201706 2023-02-23 - Annual Report Annual Report -
BF-0010588503 2022-05-16 - Annual Report Annual Report -
BF-0008813224 2022-05-11 - Annual Report Annual Report 2020
BF-0008813223 2022-05-11 - Annual Report Annual Report 2019
BF-0008813225 2022-05-11 - Annual Report Annual Report 2018
BF-0009929640 2022-05-11 - Annual Report Annual Report -
BF-0008813226 2022-05-11 - Annual Report Annual Report 2017
0005566272 2016-05-18 - Annual Report Annual Report 2016

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
0005269929 Active OFS 2025-02-18 2030-05-15 AMENDMENT

Parties

Name FRANSAM, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name KENT APOTHECARY, LLC
Role Debtor
0005075069 Active OFS 2022-06-08 2027-06-08 ORIG FIN STMT

Parties

Name FRANSAM, LLC
Role Debtor
Name Salisbury Bank & Trust Co
Role Secured Party
0005072044 Active OFS 2022-05-26 2027-05-26 ORIG FIN STMT

Parties

Name FRANSAM, LLC
Role Debtor
Name Salisbury Bank & Trust Co
Role Secured Party
0003363788 Active OFS 2020-04-14 2030-05-15 AMENDMENT

Parties

Name FRANSAM, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name KENT APOTHECARY, LLC
Role Debtor
0003055831 Active OFS 2015-05-15 2030-05-15 ORIG FIN STMT

Parties

Name KENT APOTHECARY, LLC
Role Debtor
Name FRANSAM, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Kent 38 NORTH MAIN ST 19/42/21// - 2177 Source Link
Acct Number 00138700
Assessment Value $451,500
Appraisal Value $645,100
Land Use Description Com/Res MDL94
Zone C
Neighborhood 5
Land Appraised Value $217,900

Parties

Name FRANSAM, LLC
Sale Date 2015-07-01
Sale Price $785,000
Name KENT STATION SQUARE, LLC
Sale Date 2006-01-30
Name BUTLER KAREN
Sale Date 1998-08-28
Sale Price $204,990
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