Search icon

T.R. HUDSON LLC - Florida Company Profile

Company Details

Entity Name: T.R. HUDSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.R. 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: 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: 09 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: L05000045778
FEI/EIN Number 202845640

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

Address: 88 Greenway Ter S, Mahopac, NY, 10541, US
Mail Address: 88 GREENWAY TER S, MAHOPAC, NY, 10541, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
ROBINSON ROBERT Managing Member 88 Greenway Ter S, Mahopac, NY, 10541
ROBINSON SILVIA Managing Member 88 Greenway Ter S, Mahopac, NY, 10541
ROBINSON JOHN Managing Member 88 Greenway Ter S, Mahopac, NY, 10541
Hudson Patricia Member 5700 Arlington Ave, Bronx, NY, 10471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2018-12-11 - -
REGISTERED AGENT NAME CHANGED 2018-12-11 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2014-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-16 88 Greenway Ter S, Mahopac, NY 10541 -
REINSTATEMENT 2012-04-14 - -
CHANGE OF MAILING ADDRESS 2012-04-14 88 Greenway Ter S, Mahopac, NY 10541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-12-11
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State