Search icon

HUDNALL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HUDNALL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUDNALL PROPERTIES, 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: 24 Oct 2013 (12 years ago)
Document Number: L13000150165
FEI/EIN Number 46-3950277

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

Address: 10530 SE 201st. Street, INGLIS, FL, 34449, US
Mail Address: 10530 SE 201st. Street, INGLIS, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abernethy Suzanne M Auth 10530 SE 201st. Street, INGLIS, FL, 34449
Abernethy Suzanne M Park 10530 SE 201st. Street, INGLIS, FL, 34449
Hudnall William J Auth 10530 SE 201st. Street, Inglis, FL, 34449
MIDDLETON JOHN D Agent 304 STATE ROAD 26, MELROSE, FL, 32666

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037738 BUDDY'S LAKESIDE RV PARK & BIG BASS VILLAGE RV CAMPGROUND EXPIRED 2019-03-22 2024-12-31 - 10050 HWY. 40 EAST #22, INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 10530 SE 201st. Street, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 2024-04-18 10530 SE 201st. Street, INGLIS, FL 34449 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State