Search icon

HUDSON REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HUDSON REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUDSON REAL ESTATE HOLDINGS, 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: 14 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: L13000070665
FEI/EIN Number NOT APPLICABLE

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

Address: 431 Fairway Drive, Suite 200, Deerfield Beach, FL, 33441, US
Mail Address: 431 Fairway Drive, Suite 200, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael Steven Manager 431 Fiarway Drive, Deerfield Beach, FL, 33441
Greenbaum Andrew Auth 431 Fairway drive, Deerfield Beach, FL, 33441
GROSS NINA Agent 431 Fairway Drive, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 431 Fairway Drive, Suite 200, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-26 431 Fairway Drive, Suite 200, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 431 Fairway Drive, Suite 200, Deerfield Beach, FL 33441 -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 GROSS, NINA -
LC AMENDMENT AND NAME CHANGE 2014-06-11 HUDSON REAL ESTATE HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-20
LC Amendment and Name Change 2014-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State