Entity Name: | HUDSON HUDSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUDSON HUDSON, 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. |
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: | 12 Oct 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L01000017567 |
FEI/EIN Number |
593750168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9671 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837, US |
Mail Address: | 9671 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL RAJUL | Managing Member | 9671 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
PATEL KUNDAN | Manager | 9671 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
PATEL DIPEN | Manager | 9671 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
LIGHTSEY & ASSOCIATES, P.A. | Agent | C/O ALTON L. LIGHTSEY, ESQ., WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 9671 S ORANGE BLOSSOM TRL, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 9671 S ORANGE BLOSSOM TRL, ORLANDO, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-23 | LIGHTSEY & ASSOCIATES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-23 | C/O ALTON L. LIGHTSEY, ESQ., 2105 PARK AVENUE NORTH, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State