Search icon

DANNY HUDSON LLC - Florida Company Profile

Company Details

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

DANNY 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: 06 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000017227
FEI/EIN Number NOT APPLICABLE

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

Address: 489 IXORA DRIVE, MELBOURNE, FL, 32935, US
Mail Address: 489 IXORA DRIVE, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON DANNY Managing Member 489 IXORA DRIVE, MELBOURNE, FL, 32935
HUDSON-PUGH BETSY A Agent 489 IXORA DRIVE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110139276 0419700 1999-01-22 1402 WEST ZARRAGOSA, PENSACOLA, FL, 32501
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-01-22
Emphasis S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 1999-04-02

Related Activity

Type Accident
Activity Nr 101350577

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8117988710 2021-04-07 0455 PPP 4600 nw 25t, lauderhill, FL, 33313
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19165
Loan Approval Amount (current) 19165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address lauderhill, BROWARD, FL, 33313
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3697878606 2021-03-17 0455 PPP 1764 Banyan Dr, Venice, FL, 34293-1607
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2760
Loan Approval Amount (current) 2760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-1607
Project Congressional District FL-17
Number of Employees 1
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2797.58
Forgiveness Paid Date 2022-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State