Search icon

HUDSON & MARSHALL, LLC - Florida Company Profile

Company Details

Entity Name: HUDSON & MARSHALL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2011 (14 years ago)
Date of dissolution: 30 Oct 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: M11000000402
FEI/EIN Number 264309694

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

Address: 14785 Preston Road STE 1100, DALLAS, TX, 75254, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NEMZURA MARJORIE Vice President 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
NEMZURA MARJORIE Secretary 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
LOVEJOY MADELINE G Assistant Vice President 3210 CAMINO REAL STE 200, IRVINE, CA, 92602
SUPALO MARILYN C Vice President 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
SUPALO MARILYN C Administrator 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
MOORE MIRIAM U President 3220 EL CAMINO REAL STE 200, IRVINE, CA, 92602
PARK ANTHONY J Executive Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
QUELLA MARY Vice President 3220 EL CAMINO REAL, IRVINE, CA, 92602
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017441 SERVICELINK AUCTION ACTIVE 2020-02-07 2025-12-31 - 14785 PRESTON ROAD SUITE 1100, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 14785 Preston Road STE 1100, DALLAS, TX 75254 -
LC AMENDMENT 2017-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2016-08-23 - -

Documents

Name Date
WITHDRAWAL 2020-10-30
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
LC Amendment 2017-07-03
ANNUAL REPORT 2017-04-14
CORLCRACHG 2016-08-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State