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. |
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 |
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 |
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 | - | - |
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