Search icon

HUDSON AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: HUDSON AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUDSON AVENUE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Dec 2000 (24 years ago)
Date of dissolution: 06 May 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2011 (14 years ago)
Document Number: L00000015179
FEI/EIN Number 593685593

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 E. ADAMS DR, MAITLAND, FL, 32751-5854
Mail Address: 1600 E. ADAMS DR, MAITLAND, FL, 32751-5854
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN MARILYN S Manager 1600 E ADAMS DR, MAITLAND, FL, 327515854
GOLDMAN SIEGMUND I Manager 1600 E ADAMS DR, MAITLAND, FL, 327515854
DETZEL LAUREN Y Agent 800 N. MAGNOLIA AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-05-06 - -
REGISTERED AGENT NAME CHANGED 2010-03-03 DETZEL, LAUREN Y -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 800 N. MAGNOLIA AVENUE, SUITE 1500, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-15 1600 E. ADAMS DR, MAITLAND, FL 32751-5854 -
CHANGE OF MAILING ADDRESS 2002-09-15 1600 E. ADAMS DR, MAITLAND, FL 32751-5854 -

Documents

Name Date
LC Voluntary Dissolution 2011-05-06
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State