Search icon

HART HALSEY LLC

Branch

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Operating Officer

Name Role Address
BRYAN ADAM Chief Operating Officer 1 Waterview Drive, STE 101, Shelton, CT, 06484

Chief Executive Officer

Name Role Address
MILLIMAN RICHARD Chief Executive Officer 1 Waterview Drive, Shelton, CT, 06484

Fictitious Names

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

Events

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

Documents

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