Search icon

AZZARELLI HUDSON, LLC - Florida Company Profile

Company Details

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

AZZARELLI 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: 22 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000054353
FEI/EIN Number 203981897

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

Address: 2502 N. ROCKY POINT DRIVE, SUITE 1050, TAMPA, FL, 33607
Mail Address: 2502 N. ROCKY POINT DRIVE, SUITE 1050, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN JOHN M Managing Member 2502 N. ROCKY POINT DRIVE, SUITE 1050, TAMPA, FL, 33607
STROHAUER GARY N Agent 1150 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2005-12-23 - -
NAME CHANGE AMENDMENT 2005-02-14 AZZARELLI HUDSON, LLC -
AMENDMENT 2004-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000232867 LAPSED 51 2011 CA 005038 WS 6TH JUD CIR. PASCO CO. 2014-01-30 2019-03-05 $949,704.77 BRANCH BANKING AND TRUST COMPANY, 2301 LUCIEN WAY, SUITE 395, MAITLAND, FLORIDA 32751

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State