Search icon

SURPLUS SALES OF HUDSON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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