Search icon

HUDSON-PARKER, LLC - Florida Company Profile

Company Details

Entity Name: HUDSON-PARKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUDSON-PARKER, 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: 27 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: L15000092911
FEI/EIN Number 47-4115295

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

Address: HUDSON-PARKER, LLC, 1325 Snell Isle Blvd NE, ST. PETERSBURG, FL, 33704, US
Mail Address: HUDSON-PARKER, LLC, 1325 Snell Isle Blvd NE, ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTH STEVEN C Authorized Member HUDSON-PARKER, LLC, ST. PETERSBURG, FL, 33704
RUTH MARJORIE L Authorized Member HUDSON-PARKER, LLC, ST. PETERSBURG, FL, 33704
DOWNEY TERESA Agent 6447 CAPE HATTERAS WAY NE, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-20 DOWNEY, TERESA -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 6447 CAPE HATTERAS WAY NE, UNIT #1, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 HUDSON-PARKER, LLC, 1325 Snell Isle Blvd NE, Unit #307, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2019-03-13 HUDSON-PARKER, LLC, 1325 Snell Isle Blvd NE, Unit #307, ST. PETERSBURG, FL 33704 -
LC STMNT OF RA/RO CHG 2016-12-06 - -
LC STMNT OF RA/RO CHG 2016-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
CORLCRACHG 2023-06-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-27
CORLCRACHG 2016-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State