Search icon

8951 HUDSON LLC

Branch

Company Details

Entity Name: 8951 HUDSON LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2022 (3 years ago)
Branch of: 8951 HUDSON LLC, ILLINOIS (Company Number LLC_11544118)
Date of dissolution: 08 Nov 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: M22000005452
Address: 444 N MICHIGAN AVENUE STE 3450, CHICAGO, IL, 60611, US
Place of Formation: ILLINOIS

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
SWANSON STEVEN MII Manager 444 N MICHIGAN AVE STE 3450, CHICAGO, IL, 60611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
WITHDRAWAL 2022-11-08 No data No data

Court Cases

Title Case Number Docket Date Status
Joan Randazzo, Appellant(s) v. Walgreen Co., d/b/a Walgreens, 8951 Hudson, LLC, and Dynaserv Florida, LLC, Appellee(s). 2D2024-2882 2024-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022-CA-1985

Parties

Name Joan Randazzo
Role Appellant
Status Active
Representations Brian Lewis Elstein
Name WALGREEN CO.
Role Appellee
Status Active
Representations David Michael Tarlow
Name Walgreens
Role Appellee
Status Active
Name 8951 HUDSON LLC
Role Appellee
Status Active
Name DYNASERV FLORIDA, LLC
Role Appellee
Status Active
Representations Daniel Stuart Weinger
Name Hon. Declan P Mansfield
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dynaserv Florida, LLC
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Joan Randazzo

Documents

Name Date
WITHDRAWAL 2022-11-08
Foreign Limited 2022-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State