Search icon

OHMSTAR HOME LENDING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OHMSTAR HOME LENDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHMSTAR HOME LENDING 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: 28 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000040806
FEI/EIN Number 201757510

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

Address: 401 EAST JACKSON STREET, Suite 2340, TAMPA, FL, 33602, US
Mail Address: P.O. BOX 47163, TAMPA, FL, 33646
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OHMSTAR HOME LENDING LLC, MISSISSIPPI 897017 MISSISSIPPI

Key Officers & Management

Name Role Address
HENRY BRUCE D Manager 401 EAST JACKSON STREET, TAMPA, FL, 33602
HENRY TASHA H Manager 401 EAST JACKSON STREET, TAMPA, FL, 33602
Robinson Audrey Y Manager 401 EAST JACKSON STREET, TAMPA, FL, 33602
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045101 MORTGAGE STATE UNIVERSITY ACTIVE 2020-04-24 2025-12-31 - 7320 E. FLETCHER AVENUE, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Registered Agents Inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 401 EAST JACKSON STREET, Suite 2340, TAMPA, FL 33602 -
REINSTATEMENT 2016-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-27 - -
CHANGE OF MAILING ADDRESS 2010-05-27 401 EAST JACKSON STREET, Suite 2340, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000997156 LAPSED 2009-CA-36779 9TH JUD CIR ORANGE COUNTY 2012-03-27 2018-05-23 $9,600.00 SIDNEY L. SIMS AND RONALD WASHINGTON, C/O 250 N. ORANGE AVE., STE. 1220, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-15
AMENDED ANNUAL REPORT 2016-06-24
REINSTATEMENT 2016-05-26
REINSTATEMENT 2012-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State