Search icon

HUDSON REALTY EXECUTIVES, LLC - Florida Company Profile

Company Details

Entity Name: HUDSON REALTY EXECUTIVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUDSON REALTY EXECUTIVES, 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: 10 Nov 2014 (10 years ago)
Document Number: L14000174697
FEI/EIN Number 47-2302894

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

Address: 12-02 Astoria Blvd, Astoria, NY, 11102, US
Mail Address: 12-02 Astoria Blvd, Astoria, NY, 11102, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON SOUTHWEST PROPERTIES, LLC Agent -
Osmanaj Sajmir Auth 12-02 Astoria Blvd, Astoria, NY, 11102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006638 HUDSON REALTY ACTIVE 2024-01-11 2029-12-31 - 3960 RADIO ROAD,UNIT 106, NAPLES, FL, 34102
G17000118638 HUDSON EXCLUSIVE EXPIRED 2017-10-27 2022-12-31 - 3960 RADIO ROAD, STE 106, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 12-02 Astoria Blvd, Astoria, NY 11102 -
CHANGE OF MAILING ADDRESS 2024-11-18 12-02 Astoria Blvd, Astoria, NY 11102 -
REGISTERED AGENT NAME CHANGED 2024-11-18 Hudson Southwest Properties, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 2401 First Street, Suite 250, Naples, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-12-15
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178267407 2020-05-04 0455 PPP 3960 Radio Road, Unit 106, Naples, FL, 34104
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20443.79
Forgiveness Paid Date 2021-01-25
3822418510 2021-02-24 0455 PPS 3960 Radio Rd Ste 106, Naples, FL, 34104-3741
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23264.86
Loan Approval Amount (current) 23264.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-3741
Project Congressional District FL-19
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23403.16
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State