Search icon

HUDSONS4, LLC

Company Details

Entity Name: HUDSONS4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2011 (13 years ago)
Document Number: L06000034077
FEI/EIN Number 204614433
Address: 570 9TH ST NORTH, NAPLES, FL, 34102
Mail Address: 570 9TH ST NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HUDSON BRYAN Agent 1519 Mockingbird Dr, Naples, FL, 34120

Managing Member

Name Role Address
HUDSON THOMAS Managing Member 445 ROSEMEADE LANE, NAPLES, FL, 34105
HUDSON LANA Managing Member 445 ROSEMEADE LANE, NAPLES, FL, 34105

Oper

Name Role Address
Hudson Bryan Oper 12719 Astor Place, Fort Myers, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074155 TROPICAL SMOOTHIE CAFE ACTIVE 2015-07-16 2025-12-31 No data 570 9TH ST N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 1519 Mockingbird Dr, Naples, FL 34120 No data
REINSTATEMENT 2011-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-19 HUDSON, BRYAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-07-13 570 9TH ST NORTH, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 570 9TH ST NORTH, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000635222 TERMINATED 1000000229825 COLLIER 2011-08-26 2031-09-28 $ 761.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State