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. |
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 |
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 |
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 | - |
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