Entity Name: | RONALD G. HUDSON & CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RONALD G. HUDSON & CO. 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: |
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: | 21 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000092823 |
FEI/EIN Number |
203546096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 BAYOU BLVD, SUITE 42A, PENSACOLA, FL, 32503 |
Mail Address: | 4400 BAYOU BLVD, SUITE 42A, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON RONALD G | Managing Member | 4400 BAYOU BLVD STE 42A, PENSACOLA, FL, 32503 |
HUDSON KAREN H | Manager | 4400 BAYOU BLVD STE 42A, PENSACOLA, FL, 32503 |
HUDSON KAREN H | Secretary | 4400 BAYOU BLVD STE 42A, PENSACOLA, FL, 32503 |
HUDSON RONALD G | Treasurer | 4400 BAYOU BLVD STE 42A, PENSACOLA, FL, 32503 |
HUDSON RONALD G | Agent | 9201 WOODRUN RD, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 4400 BAYOU BLVD, SUITE 42A, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 4400 BAYOU BLVD, SUITE 42A, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 9201 WOODRUN RD, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-13 | HUDSON, RONALD GMEMBER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State