Entity Name: | TRUMBULL SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | M04000000653 |
FEI/EIN Number | 020665394 |
Address: | One Hartford Plaza, Hartford, CT, 06155, US |
Mail Address: | One Hartford Plaza, Hartford, CT, 06155, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | One Hartford Plaza, Hartford, CT 06155 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-15 | One Hartford Plaza, Hartford, CT 06155 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2011-10-11 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2010-01-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
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 Feb 2025
Sources: Florida Department of State