Entity Name: | AETNA BEHAVIORAL HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Aug 2004 (21 years ago) |
Document Number: | M04000003067 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 151 Farmington Avenue, RW61, Hartford, CT, 06156, US |
Address: | 151 Farmington Avenue, Hartford, CT, 06156, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Aetna Financial Holdings, LLC | Sole | 151 Farmington Avenue, Hartford, CT, 06156 |
Lee Edward C | Secretary | 151 Farmington Avenue, RW61, Hartford, CT, 06156 |
Truscott Jennifer L | President | 151 Farmington Avenue, Hartford, CT, 06156 |
Smith Tracy Louise | Vice President | 151 Farmington Avenue, Hartford, CT, 06156 |
Chuey Lindsay A | Assi | 151 Farmington Avenue, Hartford, CT, 06156 |
Healy Robert Sean | Asst | 151 Farmington Avenue, Hartford, CT, 06156 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000137033 | AETNA RESOURCES FOR LIVING | ACTIVE | 2020-10-22 | 2025-12-31 | - | 151 FARMINGTON AVE., RW61, HARTFORD, CT, 06156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-13 | 151 Farmington Avenue, Hartford, CT 06156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 151 Farmington Avenue, Hartford, CT 06156 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-09-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State