Entity Name: | FRC HOLDINGS 2 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 28 Apr 2022 |
Business ALEI: | 2548271 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 111998 - All Other Miscellaneous Crop Farming |
Business address: | 100 Pearl St., Hartford, CT, 06103, United States |
Mailing address: | 100 Pearl St., 14th floor, Hartford, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mark@thezoegroup.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mark Christie | Agent | 100 Pearl St., 14th floor, Hartford, CT, 06103, United States | 100 Pearl St., 14th floor, Hartford, CT, 06103, United States | +1 214-733-7093 | mark@thezoegroup.com | 17 Burr Rd, Bloomfield, CT, 06002-2203, United States |
Name | Role | Residence address |
---|---|---|
Shante Walser | Officer | 347 Prospect Ave, Apt 2, Hartford, CT, 06105-4134, United States |
Meryth Andrews | Officer | 51 Tiffany Dr, Windsor, CT, 06095-2471, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012799438 | 2024-10-22 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012698197 | 2024-07-22 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010572100 | 2022-04-28 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website