Search icon

GLOBAL ATLANTIC DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL ATLANTIC DISTRIBUTORS, 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: 03 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: M06000002476
FEI/EIN Number 38-3898658

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

Address: One Financial Plaza 755 Main Street, 24th Floor, Hartford, CT, 06103, US
Mail Address: One Financial Plaza 755 Main Street, 24th Floor, Hartford, CT, 06103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Todd Eric D Manager One Financial Plaza 755 Main Street, Hartford, CT, 06103
Nelson Paula G Manager One Financial Plaza 755 Main Street, Hartford, CT, 06103
Arena Robert MJr. Manager One Financial Plaza 755 Main Street, Hartford, CT, 06103
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 One Financial Plaza 755 Main Street, 24th Floor, Hartford, CT 06103 -
CHANGE OF MAILING ADDRESS 2024-04-04 One Financial Plaza 755 Main Street, 24th Floor, Hartford, CT 06103 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-01-13 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 CT CORPORATION SYSTEM -
LC NAME CHANGE 2016-04-13 GLOBAL ATLANTIC DISTRIBUTORS, LLC -
LC NAME CHANGE 2013-01-24 FORETHOUGHT DISTRIBUTORS, LLC -
LC NAME CHANGE 2009-12-11 HARTFORD LIFE DISTRIBUTORS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-08-18
CORLCRACHG 2017-01-13
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State