Search icon

OHC, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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