Search icon

ARIA HUDSON, LLC.

Company Details

Entity Name: ARIA HUDSON, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000081600
FEI/EIN Number 82-5061788
Address: 3217 S. Macdill Ave, Suite D, TAMPA, Fl, 33629, UN
Mail Address: 2105 W. SAINT ISABEL ST., TAMPA, FL, 33607, UN
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
METZGER STEPHANIE Agent 3217 S. MACDILL AVE - STE. D, TAMPA, FL, 33629

Manager

Name Role Address
Metzger STEPHANIE M Manager 2105 W. SAINT ISABEL ST., TAMPA, 33607
METZGER JOEL Manager 2105 W. SAINT ISABEL ST., TAMPA, FL, 33607
ROBLEDO STEVEN Manager 10955 GLENN MEADOWS, SEALEY, TX, 77474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132933 PALMA CEIA FIT BODY BOOT CAMP EXPIRED 2018-12-17 2023-12-31 No data 2105 W SAINT ISABEL ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC STMNT OF RA/RO CHG 2020-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-30 METZGER, STEPHANIE No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 3217 S. MACDILL AVE - STE. D, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3217 S. Macdill Ave, Suite D, TAMPA, Florida 33629 UN No data
LC AMENDMENT 2018-09-28 No data No data

Documents

Name Date
CORLCRACHG 2020-03-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-28
Florida Limited Liability 2018-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State