Search icon

OHM BRADENTON LODGING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: OHM BRADENTON LODGING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHM BRADENTON LODGING GROUP, 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: 27 Oct 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: L05000105266
FEI/EIN Number 203733888

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

Address: 7048 hawks harbor circle, BRADENTON, FL, 34207, US
Mail Address: 7048 hawks harbor circle, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ANANTKUMAR R Agent 7048 HAWKS HARBOR CIR, BRADENTON, FL, 34207
PATEL ANANTKUMAR R Managing Member 7048 hawks harbor circle, BRADENTON, FL, 34207
PATEL ANITA A Manager 7048 hawks harbor circle, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067177 QUALITY INN NORTH BRADENTON EXPIRED 2012-07-05 2017-12-31 - 6727 14TH STREET WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 7048 hawks harbor circle, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2017-02-13 7048 hawks harbor circle, BRADENTON, FL 34207 -
LC AMENDMENT 2012-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 7048 HAWKS HARBOR CIR, BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State