Entity Name: | TRUMBULL ASSOCIATES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jun 1998 (27 years ago) |
Branch of: | TRUMBULL ASSOCIATES, L.L.C., CONNECTICUT (Company Number 0563961) |
Date of dissolution: | 22 Oct 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Oct 2004 (21 years ago) |
Document Number: | M98000000552 |
FEI/EIN Number |
061521834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HARTFORD PLAZA, HARTFORD, CT, 06115 |
Mail Address: | HARTFORD PLAZA, HARTFORD, CT, 06115 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
DURY MICHAEL | Manager | 58 TUTTLE RD, WOODBURY, CT, 06798 |
GAUCHAS JOSEPH | Manager | 963 MOTT HILL RD, SOUTH GLASTONBURY, CT, 06073 |
BOURES JOSEPH A | Manager | 15 WILDERS PASS, CANTON, CT, 06019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2003-08-21 | TRUMBULL ASSOCIATES, L.L.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-03 | HARTFORD PLAZA, HARTFORD, CT 06115 | - |
CHANGE OF MAILING ADDRESS | 1999-09-03 | HARTFORD PLAZA, HARTFORD, CT 06115 | - |
Name | Date |
---|---|
Withdrawal | 2004-10-22 |
Name Change | 2003-08-21 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-08-03 |
REINSTATEMENT | 2000-11-15 |
ANNUAL REPORT | 1999-09-03 |
Foreign Limited | 1998-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State