Search icon

RONALD G. HUDSON & CO. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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