Entity Name: | HCC GLOBAL FINANCIAL PRODUCTS, L.L.C. |
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: | 16 Apr 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Feb 2003 (22 years ago) |
Document Number: | M99000000571 |
FEI/EIN Number |
06-1504568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 Forest Park Drive, PO Box 4018, Farmington, CT, 06032, US |
Mail Address: | 8 Forest Park Drive, PO Box 4018, Farmington, CT, 06032, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ludlow Alexander | Secretary | 8 Forest Park Drive, Farmington, CT, 06032 |
MAG Acquisition Sub, Inc. | Member | 8 Forest Park Drive, Farmington, CT, 06032 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000100011 | TOKIO MARINE HCC | ACTIVE | 2016-09-13 | 2026-12-31 | - | 8 FOREST PARK DRIVE, FARMINGTON, CT, 06032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 8 Forest Park Drive, PO Box 4018, Farmington, CT 06032 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 8 Forest Park Drive, PO Box 4018, Farmington, CT 06032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2003-02-11 | HCC GLOBAL FINANCIAL PRODUCTS, L.L.C. | - |
REGISTERED AGENT NAME CHANGED | 2002-12-19 | NRAI SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-06-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State