Search icon

HARTFORD OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: HARTFORD OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARTFORD OF FLORIDA, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 1999 (25 years ago)
Date of dissolution: 06 Nov 2006 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: L99000007723
FEI/EIN Number 061571222

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

Mail Address: HARTFORD PLAZA, HARTFORD, CT, 06115
Address: 200 COLONIAL CENTER PKWY, 500, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASS ROBERT Manager 50 RANGER LANE, WEST HARTFORD, CT, 06117
ZIMMERMAN PAUL Manager 141 RIVERVIEW ROAD, GLASTONBURY, CT, 06033
CUBANSKI JAMES Assistant Secretary 29 BIDWELL ST, GLASTONBURY, CT, 06033
COSTELLO RICHARD G Secretary 8 JOYCE LANE, SIMSBURY, CT, 06070
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 200 COLONIAL CENTER PKWY, 500, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2005-03-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2000-10-30 200 COLONIAL CENTER PKWY, 500, LAKE MARY, FL 32746 -

Documents

Name Date
LC Voluntary Dissolution 2006-11-06
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-03-30
Reg. Agent Change 2005-03-09
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-10-30
Florida Limited Liabilites 1999-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State