Search icon

TRUMBULL SERVICES, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: TRUMBULL SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Feb 2004 (21 years ago)
Branch of: TRUMBULL SERVICES, L.L.C., CONNECTICUT (Company Number 0734445)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M04000000653
FEI/EIN Number 020665394

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

Address: One Hartford Plaza, Hartford, CT, 06155, US
Mail Address: One Hartford Plaza, Hartford, CT, 06155, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Bloom William Manager One Hartford Plaza, Hartford, CT, 06155
Kapoor Rohit Manager 280 Park Avenue, New York, NY, 10017
Yahes Jarrod Manager One Hartford Plaza, Hartford, CT, 06155

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 One Hartford Plaza, Hartford, CT 06155 -
CHANGE OF MAILING ADDRESS 2013-04-15 One Hartford Plaza, Hartford, CT 06155 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-10-11 C T CORPORATION SYSTEM -
REINSTATEMENT 2010-01-26 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
Reg. Agent Change 2011-10-11
ANNUAL REPORT 2011-03-03
Reinstatement 2010-01-26
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-29
Reg. Agent Change 2005-03-09
Foreign Limited 2004-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State