Entity Name: | OHC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OHC, 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. |
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 Apr 2001 (24 years ago) |
Date of dissolution: | 25 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2023 (2 years ago) |
Document Number: | L01000006537 |
FEI/EIN Number |
651104069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1970 GOLF STREET, SARASOTA, FL, 34236 |
Mail Address: | 1970 GOLF STREET, SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN RICHARD H | Managing Member | 1970 GOLF STREET, SARASOTA, FL, 34236 |
CHU LUIS | Managing Member | 1970 GOLF ST., SARASOTA, FL, 34236 |
AUDEH JAMEEL | Managing Member | 1970 GOLF STREET, SARASOTA, FL, 34236 |
SILVER CARYN | Managing Member | 1970 GOLF STREET, SARASOTA, FL, 34236 |
FERGESON JAMES O | Agent | 1970 GOLF STREET, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-25 | - | - |
REINSTATEMENT | 2008-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-12 | 1970 GOLF STREET, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2003-05-12 | 1970 GOLF STREET, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-12 | 1970 GOLF STREET, SARASOTA, FL 34236 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State