Entity Name: | AETNA RESOURCES 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: | 20 Jan 2017 (8 years ago) |
Document Number: | M17000000634 |
FEI/EIN Number |
06-1423207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 Farmington Avenue, Hartford, CT, 06156, US |
Mail Address: | 151 Farmington Avenue, Hartford, CT, 06156, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AETNA LIFE INSURANCE COMPANY | Member | - |
Lee Edward C | Secretary | 151 Farmington Avenue, Hartford, CT, 06156 |
Nai Scott Francis | Vice President | 151 Farmington Avenue, Hartford, CT, 06156 |
Smith Tracy Louise | Vice President | 151 Farmington Avenue, Hartford, CT, 06156 |
Oades Peter R. | Seni | 151 Farmington Avenue, Hartford, CT, 06156 |
Chuey Lindsay A | Assi | 151 Farmington Avenue, Hartford, CT, 06156 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 151 Farmington Avenue, Hartford, CT 06156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 151 Farmington Avenue, Hartford, CT 06156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-03 |
Foreign Limited | 2017-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State