Search icon

HUDSONS LIQUIDATORS LLC - Florida Company Profile

Company Details

Entity Name: HUDSONS LIQUIDATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUDSONS LIQUIDATORS 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: 06 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L08000094180
FEI/EIN Number 800275194

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

Address: 242 Smokerise Trace, Peachtree City, GA, 30269, US
Mail Address: 242 Smokerise Trace, Peachtree City, GA, 30269, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON ERIC Managing Member 242 Smokerise Trace, Peachtree City, GA, 30269
HUDSON SUSAN E Managing Member 242 Smokerise Trace, Peachtree City, GA, 30269
HUDSON ERIC Agent 451 E Altamonte Dr #2405, Altamonte springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103811 HUDSONS VIDEO GAMES ACTIVE 2021-08-10 2026-12-31 - 242 SMOKERISE TRACE, PEACHTREE CITY, GA, 30269
G21000071503 HUDSONS VIDEO GAMES ACTIVE 2021-05-26 2026-12-31 - 242 SMOKERISE TRACE, PEACHTREE CITY, GA, 30269
G15000128872 HUDSONS VIDEO GAMES EXPIRED 2015-12-21 2020-12-31 - 5250 TILDENS GROVE BLVD, WINDERMERE, FL, 34786
G15000001644 HUDSON'S COMICS EXPIRED 2015-01-06 2020-12-31 - 200 SOUTH SEMORAN BLVD., ORLANDO, FL, 32807
G14000107407 HUDSON'S HOLIDAY HELPERS EXPIRED 2014-10-23 2019-12-31 - 5031 FORSYTH COMMERCE RD, ORLANDO, FL, 32807
G14000107386 THE HOBBY SPOT EXPIRED 2014-10-23 2019-12-31 - 6013 EAST COLONIAL DRIVE, ORLANDO, FL, 32837
G14000107402 HUDSON'S LIQUIDATORS EXPIRED 2014-10-23 2019-12-31 - 5031 FORSYTH COMMERCE RD, SUITE 103-16, ORLANDO, FL, 32807
G12000044578 HOBBY HUNTERS EXPIRED 2012-05-12 2017-12-31 - 1932 W FAIRBANKS AVE, WINTER PARK, FL, 32789
G09000177843 HUDSON HOLIDAY HELPERS EXPIRED 2009-11-23 2014-12-31 - 14763 LONE EAGLE DR, ORLANDO, FL, 32837
G08317900320 THE HOBBY SPOT EXPIRED 2008-11-12 2013-12-31 - 1934 W FAIRBANKS AVE, WINTER PARK, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 451 E Altamonte Dr #2405, Altamonte springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 242 Smokerise Trace, Peachtree City, GA 30269 -
CHANGE OF MAILING ADDRESS 2021-01-28 242 Smokerise Trace, Peachtree City, GA 30269 -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2016-09-27 HUDSONS LIQUIDATORS LLC -
REGISTERED AGENT NAME CHANGED 2015-12-16 HUDSON, ERIC -
REINSTATEMENT 2015-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001573717 LAPSED 1000000524057 ORANGE 2013-08-30 2023-10-29 $ 988.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-05
LC Amendment and Name Change 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6550627702 2020-05-01 0491 PPP 8521 PIPPEN DR, ORLANDO, FL, 32836-5842
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106020
Loan Approval Amount (current) 106020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32836-5842
Project Congressional District FL-11
Number of Employees 20
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107106.34
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State