Entity Name: | HART HALSEY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Aug 2018 (6 years ago) |
Branch of: | HART HALSEY LLC, CONNECTICUT (Company Number 1165570) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Dec 2024 (a month ago) |
Document Number: | M18000007925 |
FEI/EIN Number | 473058816 |
Address: | 601 N Ashley Dr., GTE Financial Building, TAMPA, FL, 33602, US |
Mail Address: | 6 Corporate Drive Suite 830, Shelton, CT, 06484, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BRYAN ADAM | Chief Operating Officer | 1 Waterview Drive, STE 101, Shelton, CT, 06484 |
Name | Role | Address |
---|---|---|
MILLIMAN RICHARD | Chief Executive Officer | 1 Waterview Drive, Shelton, CT, 06484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000136029 | EXTRA DUTY SOLUTIONS | EXPIRED | 2019-12-24 | 2024-12-31 | No data | 205 S HOOVER #407, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
LC STMNT OF RA/RO CHG | 2024-12-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-19 | CORPORATION SERVICE COMPANY | No data |
CHANGE OF MAILING ADDRESS | 2024-06-28 | 601 N Ashley Dr., GTE Financial Building, Suite 1100, TAMPA, FL 33602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 601 N Ashley Dr., GTE Financial Building, Suite 1100, TAMPA, FL 33602 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | LEGALINC CORPORATE SERVICES INC. | No data |
Name | Date |
---|---|
CORLCRACHG | 2024-12-19 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-28 |
AMENDED ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2019-04-01 |
Foreign Limited | 2018-08-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State