Search icon

FRIENDLY AGENT LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRIENDLY AGENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2017
Business ALEI: 1253858
Annual report due: 31 Mar 2026
Business address: 5410 Lilac Pass, Cumming, GA, 30040-4814, United States
Mailing address: 5410 Lilac Pass, Cumming, GA, United States, 30040-4814
Place of Formation: CONNECTICUT
E-Mail: avdheshsaxena@gmail.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ranjit Othayoth Agent 5410 Lilac Pass, Cumming, GA, 30040-4814, United States 219 Bayberry Rd, Manchester, CT, 06040-6394, United States +1 857-272-4959 avdhesh@friendlyagentbot.com 219 Bayberry Rd, Manchester, CT, 06040-6394, United States

Officer

Name Role Business address Residence address
AVDHESH SAXENA Officer 5410 Lilac Pass, Cumming, GA, 30040-4814, United States 31 Locust St, South Windsor, CT, 06074-1430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084166 2025-01-30 - Annual Report Annual Report -
BF-0012327632 2024-02-08 - Annual Report Annual Report -
BF-0011347076 2023-02-14 - Annual Report Annual Report -
BF-0010364173 2022-03-20 - Annual Report Annual Report 2022
0007199894 2021-03-02 - Annual Report Annual Report 2021
0006814053 2020-03-05 - Annual Report Annual Report 2020
0006663099 2019-10-17 2019-10-17 Change of Agent Agent Change -
0006494352 2019-03-26 - Annual Report Annual Report 2019
0006281553 2018-11-22 - Annual Report Annual Report 2018
0005955382 2017-10-25 2017-10-25 Business Formation Certificate of Organization -
See something incorrect or outdated?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