Search icon

HUDSON HOLLOW, L.L.C. - Florida Company Profile

Company Details

Entity Name: HUDSON HOLLOW, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUDSON HOLLOW, L.L.C. 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: 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: 18 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2006 (19 years ago)
Document Number: L03000045513
FEI/EIN Number 200404054

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

Mail Address: 9119 Ridge Rd., # 66, New Port Richey, FL, 34654, US
Address: 14026 Old Dixie Hwy., #17, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edwards Gerry L Auth 8461 Cessna Dr., New Port Richey, FL, 34654
Edwards Michael R Auth 9119 Ridge Rd., New Port Richey, FL, 34654
Edwards Patsy J Auth 8461 Cessna Dr., New Port Richey, FL, 34654
EDWARDS PATSY Agent 9119 Ridge Rd., New Port Richey, FL, 34654
EDWARDS JOSEPH R Managing Member 8461 Cessna Dr., New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 14026 Old Dixie Hwy., #17, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2020-05-13 14026 Old Dixie Hwy., #17, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 9119 Ridge Rd., # 66, New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2009-04-23 EDWARDS, PATSY -
REINSTATEMENT 2006-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State