Search icon

THE CONNECTICUT COMPANY I, LLC - Florida Company Profile

Company Details

Entity Name: THE CONNECTICUT COMPANY I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CONNECTICUT COMPANY I, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: L05000001017
FEI/EIN Number 202154403

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 888 SE 3RD AVENUE,, FORT LAUDERDALE, FL, 33316, US
Mail Address: 888 SE 3RD AVENUE,, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCKERSMITH JEFFREY L Manager 888 SE 3RD AVENUE,, FORT LAUDERDALE, FL, 33316
SAAVEDRA DAMASO W Agent 888 SE 3RD AVENUE,, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 SAAVEDRA, DAMASO W -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 888 SE 3RD AVENUE,, SUITE 500, FORT LAUDERDALE, FL 33316 -
LC STMNT OF RA/RO CHG 2021-08-27 - -
CHANGE OF MAILING ADDRESS 2021-08-23 888 SE 3RD AVENUE,, SUITE 500, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 888 SE 3RD AVENUE,, SUITE 500, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2020-08-13 - -
REINSTATEMENT 2015-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
CORLCRACHG 2021-08-27
ANNUAL REPORT 2021-04-28
LC Amendment 2020-08-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State