Entity Name: | HUDSON CLOTHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUDSON CLOTHING 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: |
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: | 29 Jul 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000072652 |
FEI/EIN Number |
800498292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18 Valley Ct, 1235, Athens, NY, 12015, US |
Mail Address: | 158 Union Turnpike, Hudson, NY, 12534-1538, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gauhman Robert | President | 18 Valley Ct, Athens, NY, 12015 |
KOUSHNIRENKO ZINAIDA MGRM | Managing Member | 18 Valley Ct, Athens, NY, 12015 |
GOLUBEV MIKHAIL | Agent | 18031 Biscayne Blvd, Aventura, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000024301 | BRANDSFARM THRIFT STORE | EXPIRED | 2012-03-09 | 2017-12-31 | - | 100 BAYVIEW DRIVE, STE 616, SUNNY ISLES BEACH, FL, 33160 |
G12000024295 | GLENS FALLS CLOTHING OUTLET | EXPIRED | 2012-03-09 | 2017-12-31 | - | 100 BAYVIEW DRIVE, STE 616, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 18 Valley Ct, 1235, Athens, NY 12015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 18031 Biscayne Blvd, 304, Aventura, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 18 Valley Ct, 1235, Athens, NY 12015 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | GOLUBEV, MIKHAIL | - |
LC AMENDMENT | 2012-12-17 | - | - |
LC AMENDMENT | 2012-05-23 | - | - |
REINSTATEMENT | 2010-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-30 |
LC Amendment | 2012-12-17 |
LC Amendment | 2012-05-23 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State