Entity Name: | HUDSON CUSTOM FLOORING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUDSON CUSTOM FLOORING 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: | 26 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L05000074658 |
FEI/EIN Number |
260123899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 Villa Di Este Terr, Lake Mary, FL, 32806, US |
Mail Address: | 137 Villa Di Este Terr, 105, Lake Mary, FL, 32746, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON CARY | Manager | 137 Villa Di Este Terr, Lake Mary, FL, 32806 |
HUDSON CARY | Agent | 137 Villa Di Este Terr, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 137 Villa Di Este Terr, 105, Lake Mary, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 137 Villa Di Este Terr, 105, Lake Mary, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 137 Villa Di Este Terr, 105, Lake Mary, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | HUDSON, CARY | - |
REINSTATEMENT | 2024-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2012-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-09-19 |
REINSTATEMENT | 2012-09-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State