Entity Name: | SURPLUS SALES OF HUDSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SURPLUS SALES OF 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: | 10 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000008494 |
FEI/EIN Number |
412084370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16823 US HIGHWAY 19 N, HUDSON, FL, 34667, US |
Mail Address: | PO Box 896, Berea, KY, 40403, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYTON MAYNARD | Managing Member | 7019 Cartersville Road, Berea, KY, 40403 |
MAYTON MAYNARD | President | 16823 US HWY 19 N, HUDSON, FL, 34667 |
MAYTON MAYNARD H | Agent | 16823 US HWY 19 N., HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-21 | MAYTON, MAYNARD H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 16823 US HIGHWAY 19 N, HUDSON, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-03 | 16823 US HIGHWAY 19 N, HUDSON, FL 34667 | - |
LC AMENDMENT AND NAME CHANGE | 2011-07-01 | SURPLUS SALES OF HUDSON, LLC | - |
REINSTATEMENT | 2011-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2003-09-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-21 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-03 |
Reinstatement | 2011-07-01 |
LC Amendment and Name Change | 2011-07-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State