Search icon

HUDSON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HUDSON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUDSON HOLDINGS, 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: 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: 15 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L06000027691
FEI/EIN Number 204498556

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

Address: 431 Fairway Drive, Suite 200, Deerfield Beach, FL, 33441, US
Mail Address: 431 Fairway Drive, Suite 200, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenbaum Andrew Manager 431 Fairway Drive, Deerfield Beach, FL, 33441
Michael Steven Manager 431 Fairway Drive, Deerfield Beach, FL, 33441
GREENBAUM ANDREW Agent 431 Fairway Drive, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 431 Fairway Drive, Suite 200, 307, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 431 Fairway Drive, Suite 200, 307, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-26 431 Fairway Drive, Suite 200, 307, Deerfield Beach, FL 33441 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 GREENBAUM, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
SHAFFER'S TEA ROOM, LLC d/b/a YAXCHE TEA ROOM, Appellant(s) v. ATLANTIC AVE DEVELOPMENT, LLC, et al., Appellee(s). 4D2023-0122 2023-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA0013456

Parties

Name SHAFFER'S TEA ROOM, LLC
Role Appellant
Status Active
Representations Timothy Powers O'Neill, Michael J Pike, Jonathan Seth Glickman, Daniel Lustig, Andrew Joseph Boloy, Jeremy Ethan Slusher
Name Yaxche Tea Room
Role Appellant
Status Active
Name PEBB CAPITAL MANAGEMENT LLC
Role Appellee
Status Active
Name Rick Marshall
Role Appellee
Status Active
Name PEBB Enterprises
Role Appellee
Status Active
Name George F. Marshall
Role Appellee
Status Active
Name CONTINENTAL MIAMI BEACH HOLDINGS, LLC
Role Appellee
Status Active
Name SUNDY VILLAGE WEST, LLC
Role Appellee
Status Active
Name ATLANTIC AVE DEVELOPMENT LLC
Role Appellee
Status Active
Representations Andrew Ross Herron, Kenneth Louis Minerley, Ashley Williams, Jennifer Marie Murillo-Hurtado, Robert Jeffrey Hauser, Paul Alan Shelowitz, Gabriel Greenfield Mandler, John Spencer Jenkins
Name HUDSON HOLDINGS, LLC
Role Appellee
Status Active
Name MGM DELRAY LLC
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shaffer's Tea Room, LLC
Docket Date 2023-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shaffer's Tea Room, LLC
Docket Date 2023-06-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE'S, ATLANTIC AVE DEVELOPMENT, LLCJOINDER IN ANSWER BRIEF
On Behalf Of Atlantic Ave Development, LLC
Docket Date 2023-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SUNDY VILLAGE WEST, LLC AND PEBB CAPITAL MANAGEMENT, LLC
On Behalf Of Atlantic Ave Development, LLC
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Atlantic Ave Development, LLC
Docket Date 2023-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 06/12/2023
Docket Date 2023-05-15
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellees’ March 14, 2023 motion for review of denial of stay pending appeal is denied.
Docket Date 2023-04-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ JOINDER OF APPELLEE ATLANTIC DEVELOPMENT IN SUNDY VILLAGE WEST AND PEBB CAPITAL'S RESPONSE TO MOTION FOR REVIEW
On Behalf Of Atlantic Ave Development, LLC
Docket Date 2023-04-25
Type Response
Subtype Response
Description Response ~ OF APPELLEES SUNDY VILLAGE WEST LLX AND PEBB CAPITAL MANAGEMENT LLC TO MOTION FOR REVIEW OF DENIAL OF STAY
On Behalf Of Atlantic Ave Development, LLC
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Atlantic Ave Development, LLC
Docket Date 2023-04-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 06/12/2023
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Atlantic Ave Development, LLC
Docket Date 2023-04-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/22/2023
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Atlantic Ave Development, LLC's April 10, 2023 motion for extension of time is granted, and the time for filing a response to appellant’s March 14, 2023 motion for review is extended to and including April 25, 2023.
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Atlantic Ave Development, LLC
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REVIEW
On Behalf Of Atlantic Ave Development, LLC
Docket Date 2023-04-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees Sundy Village West, LLC and Pebb Capital Management, LLC's April 6, 2023 motion for extension of time is granted, and the time for filing a response to appellant’s March 14, 2023 motion for review is extended to and including April 25, 2023.
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Atlantic Ave Development, LLC
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Atlantic Ave Development, LLC
Docket Date 2023-04-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s March 14, 2023 motion for review.
Docket Date 2023-03-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Shaffer's Tea Room, LLC
Docket Date 2023-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shaffer's Tea Room, LLC
Docket Date 2023-03-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW OF DENIAL OF STAY PENDING APPEAL
On Behalf Of Shaffer's Tea Room, LLC
Docket Date 2023-03-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF DENIAL OF STAY PENDING APPEAL
On Behalf Of Shaffer's Tea Room, LLC
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,927 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's February 2, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-02-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 02/03/2023** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-02-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Shaffer's Tea Room, LLC
Docket Date 2023-02-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Shaffer's Tea Room, LLC
Docket Date 2023-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shaffer's Tea Room, LLC
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HUDSON HOLDINGS, LLC and ANDREW GREENBAUM VS DAVID CORREIA and LEV PARNAS 4D2018-1392 2018-05-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA007304

Parties

Name HUDSON HOLDINGS, LLC
Role Petitioner
Status Active
Representations Meredith A. Chaiken, John Spencer Jenkins
Name ANDREW GREENBAUM
Role Petitioner
Status Active
Name DAVID CORREIA LLC
Role Respondent
Status Active
Representations CHRIS A. DRAPER
Name LEV PARNAS
Role Respondent
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 7, 2018 petition for writ of certiorari is denied.WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2018-05-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Hudson Holdings, LLC
Docket Date 2018-05-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Hudson Holdings, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-05
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3422718605 2021-03-17 0455 PPS 7710 NW 71st Ct Ste 307, Tamarac, FL, 33321-2932
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-2932
Project Congressional District FL-20
Number of Employees 2
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21167.41
Forgiveness Paid Date 2022-07-06
2744537307 2020-04-29 0455 PPP 20 South Swinton Avenue, Delray Beach, FL, 33444
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21149.06
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State