Search icon

B & W HUDSON, LLC - Florida Company Profile

Company Details

Entity Name: B & W HUDSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & W 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: 13 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000090154
FEI/EIN Number 611678965

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

Address: 4699 N STATE RD 7, Z, TAMARAC, FL, 33319, US
Mail Address: 1128 ROYAL PALM BEACH, 101, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
I AGATHER HALL TRUST Managing Member 9081 LIME BAY BLVD, TAMARAC, FL, 33321
BROWN SHERRON H Agent 1128 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027553 DOWNERS FEED EXPIRED 2012-03-20 2017-12-31 - 1128 ROYAL PALM BEACH BLVD, 101, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 4699 N STATE RD 7, Z, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2012-03-31 4699 N STATE RD 7, Z, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-31 1128 ROYAL PALM BEACH BLVD, 101, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2011-04-19 BROWN, SHERRON H -

Documents

Name Date
ANNUAL REPORT 2012-11-27
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-10
Florida Limited Liability 2005-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State