Search icon

MICHAEL HUDSON LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL HUDSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL 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.
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 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000033866
FEI/EIN Number NOT APPLICABLE

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

Address: 1123 BAYSHORE DR., VALPARAISO, FL, 32580
Mail Address: 1123 BAYSHORE DR., VALPARAISO, FL, 32580
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON MICHAEL J Agent 1123 BAYSHORE DR., VALPARAISO, FL, 32580
MGR COMPANY CORPORATION Chief Executive Officer -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-21 - -
REGISTERED AGENT NAME CHANGED 2019-08-21 HUDSON, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL HUDSON VS CITY OF SUNRISE 4D2017-0748 2017-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-009367

Parties

Name MICHAEL HUDSON LLC
Role Appellant
Status Active
Name City of Sunrise
Role Appellee
Status Active
Representations Laura K. Wendell, MARC C PUGLIESE, GREGG ROSSMAN, Paul E. Wilson, Joseph Natiello, Alexander Fischer, WEISS, SEROTA, HELFMAN, ET AL.
Name SUN FINANCIAL HOLDING, LLC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-12-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NON-REDACTED TRANSCRIPT ***CONFIDENTIAL***
On Behalf Of City of Sunrise
Docket Date 2017-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee, City of Sunrise, is hereby ORDERED to confidentially e-file with this court, by Monday, December 18, 2017, a non-redacted version of the transcript of the evidentiary hearing alleged to have occurred on June 29, 2016. Appellee shall indicate in the eDCA notes field that the filing is unredacted and confidential. Alternatively, the appellee is hereby ordered to inform the court if more time is required to have the hearing transcribed. If the hearing did not occur as alleged, then the appellee is hereby ordered to file a response indicating its non-occurrence.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee's November 8, 2017 motion to strike is granted, and the reply brief is stricken without leave to amend.
Docket Date 2017-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF NON-RECEIPT OF DOCUMENT
On Behalf Of City of Sunrise
Docket Date 2017-11-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, on or before 5:00 p.m., Monday, November 13, 2017, to appellee’s November 8, 2017 motion to strike.
Docket Date 2017-11-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of City of Sunrise
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that appellant's November 7, 2017 motion for extension of time to file the reply brief is denied as moot. The reply brief was filed November 7, 2017.
Docket Date 2017-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN***
On Behalf Of MICHAEL HUDSON
Docket Date 2017-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL HUDSON
Docket Date 2017-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Sunrise
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 19, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Sunrise
Docket Date 2017-06-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 2, 2017, the law firm of Rossman Legal is substituted for the law firm of Weiss Serota Helfman Cole & Bierman, P.L., as counsel for appellee in the above-styled cause.
Docket Date 2017-06-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of City of Sunrise
Docket Date 2017-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 208 PAGES
Docket Date 2017-05-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 11, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of appeal invoice and preparation of the record on appeal.
Docket Date 2017-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL HUDSON
Docket Date 2017-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Sunrise
Docket Date 2017-05-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's May 1, 2017 order to show cause is discharged.
Docket Date 2017-05-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (RECEIVED 4/5/17, ATTACHED TO MOTION FOR EXT. OF TIME). UNDERLYING ORDER
Docket Date 2017-05-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED 5/11/17**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 15, 2017 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-04-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 11, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of appeal invoice and preparation of the record on appeal.
Docket Date 2017-04-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 5, 2017 motion for extension of time is granted, and the time in which to submit a conformed copy of the order being appealed is extended fifteen (15) days from the date of this order.
Docket Date 2017-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MICHAEL HUDSON
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HUDSON
Docket Date 2017-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL HUDSON VS CITY OF SUNRISE POLICE 4D2016-2836 2016-08-22 Closed
Classification Original Proceedings - Circuit Civil - Other Original Proceedings
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15009367

Parties

Name MICHAEL HUDSON LLC
Role Appellant
Status Active
Name CITY OF SUNRISE POLICE
Role Appellee
Status Active
Representations MARC C PUGLIESE, Paul E. Wilson
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's August 24, 2016 orders directing appellant to pay the filing fee and to file a notice containing the physical address of every party in the certificate of service.
Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT
Docket Date 2016-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HUDSON

Documents

Name Date
REINSTATEMENT 2019-08-21
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-06-04
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1732747810 2020-05-21 0455 PPP 2100 1st Street North, Winter Haven, FL, 33881-1508
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13316.76
Loan Approval Amount (current) 13316.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-1508
Project Congressional District FL-18
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13430.96
Forgiveness Paid Date 2021-03-31
5225598900 2021-04-29 0455 PPP 1018 Canal Dr E, Lakeland, FL, 33801-2906
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2665
Loan Approval Amount (current) 2665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-2906
Project Congressional District FL-18
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2677.73
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State