Search icon

ANCHORED FINANCIAL, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANCHORED FINANCIAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Aug 2018
Business ALEI: 1282142
Annual report due: 31 Mar 2026
Business address: 27 ALFRED DRIVE, TOLLAND, CT, 06084, United States
Mailing address: 27 ALFRED DRIVE, TOLLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: INFO@ANCHOREDFINANCE.COM

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ANCHORED FINANCIAL, LLC, FLORIDA M17000010817 FLORIDA
Headquarter of ANCHORED FINANCIAL, LLC, KENTUCKY 1200241 KENTUCKY

Officer

Name Role Business address Phone E-Mail Residence address
ERIC BURNEY Officer 1216 HARTFORD DRIVE, VERNON, CT, 06066, United States +1 860-798-0336 EBURNEY@LIVE.COM 27 Alfred Dr, Tolland, CT, 06084-3140, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC BURNEY Agent 27 ALFRED DRIVE, TOLLAND, CT, 06084, United States 27 ALFRED DRIVE, TOLLAND, CT, 06084, United States +1 860-798-0336 EBURNEY@LIVE.COM 27 Alfred Dr, Tolland, CT, 06084-3140, United States

History

Type Old value New value Date of change
Name change ANCHORED FINANCE LLC ANCHORED FINANCIAL, LLC 2021-04-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012069139 2025-03-13 - Annual Report Annual Report -
BF-0013097980 2025-03-13 - Annual Report Annual Report -
BF-0012041649 2023-11-01 2023-11-01 Change of Business Address Business Address Change -
BF-0011228803 2023-01-12 - Annual Report Annual Report -
BF-0010415256 2022-03-22 - Annual Report Annual Report 2022
0007290868 2021-04-05 2021-04-05 Amendment Amend Name -
0007111197 2021-02-02 - Annual Report Annual Report 2021
0007107127 2021-02-02 - Annual Report Annual Report 2020
0006409039 2019-02-25 - Annual Report Annual Report 2019
0006233712 2018-08-16 2018-08-16 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