Entity Name: | SMITH HUDSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMITH 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. |
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: | 27 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2015 (10 years ago) |
Document Number: | L07000127722 |
FEI/EIN Number |
263010841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 SW Tall Pine Ct., Lake City, FL, 32024, US |
Mail Address: | 445 SW Tall Pine Ct., Lake City, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON DOUGLAS A | Managing Member | 445 SW Tall Pine Ct, Lake City, FL, 32024 |
HUDSON DOUGLAS A | Agent | 445 SW Tall Pine Ct., Lake City, FL, 32024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000047120 | SMITH HUDSON COMMERCIAL REAL ESTATE | EXPIRED | 2011-05-17 | 2016-12-31 | - | P. O. BOX 3219, PONTE VEDRA BEACH, FL, 32004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 445 SW Tall Pine Ct., Lake City, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 445 SW Tall Pine Ct., Lake City, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 445 SW Tall Pine Ct., Lake City, FL 32024 | - |
REINSTATEMENT | 2015-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-30 | HUDSON, DOUGLAS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State