Search icon

HUDSON CLOTHING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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