Search icon

OHM TALLAHASSEE LLC - Florida Company Profile

Company Details

Entity Name: OHM TALLAHASSEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHM TALLAHASSEE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: L04000030546
FEI/EIN Number 550863862

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

Address: 402 MEADOW RIDGE DRIVE, TALLAHASSEE, FL, 32312, US
Mail Address: 402 MEADOW RIDGE DRIVE, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SATISH R Agent 402 MEADOW RIDGE DRIVE, TALLAHASSEE, FL, 32312
PATEL SATISH R Manager 402 MEADOW RIDGE DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 402 MEADOW RIDGE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2023-10-27 402 MEADOW RIDGE DRIVE, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2023-06-29 - -
LC AMENDMENT 2023-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-01 402 MEADOW RIDGE DRIVE, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
LC Amendment 2023-06-29
LC Amendment 2023-06-20
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7587338300 2021-01-28 0491 PPS 1695 Capital Cir NW, Tallahassee, FL, 32303-3113
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50612.17
Loan Approval Amount (current) 50612.17
Undisbursed Amount 0
Franchise Name Sleep Inn by Choice Hotels/Sleep Inn & Suites by Choice Hotels
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-3113
Project Congressional District FL-02
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50804.91
Forgiveness Paid Date 2021-06-23
5015237108 2020-04-13 0491 PPP 1695 Capital Circle NW, Tallahassee, FL, 32303
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45393.17
Loan Approval Amount (current) 45393.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45712.11
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State