Entity Name: | THE OHIO GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE OHIO GROUP, L.L.C. 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. |
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 Mar 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L00000003633 |
FEI/EIN Number |
650964750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 695 TARPON BAY RD. SUITE 12, SANIBEL, FL, 33957 |
Mail Address: | P.O.Box 297, Milford, OH, 45150, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRITCHARD WILLIAM L | Managing Member | 695 TARPON BAY RD. SUITE 12, SANIBEL, FL, 33957 |
PRITCHARD ROGER | Managing Member | 695 TARPON BAY RD. SUITE 12, SANIBEL, FL, 33957 |
PRITCHARD WILLIAM L | Agent | 695 TARPON BAY RD. SUITE 12, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-27 | 695 TARPON BAY RD. SUITE 12, SANIBEL, FL 33957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-27 | 695 TARPON BAY RD. SUITE 12, SANIBEL, FL 33957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-13 | 695 TARPON BAY RD. SUITE 12, SANIBEL, FL 33957 | - |
MERGER | 2000-03-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000028453 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-13 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-07-28 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-07-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State