Search icon

OHM--RSCC,LLC - Florida Company Profile

Company Details

Entity Name: OHM--RSCC,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHM--RSCC,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: 16 May 2006 (19 years ago)
Date of dissolution: 16 Aug 2019 (6 years ago)
Last Event: LC RA/RO CHG FOR INACTIVES
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: L06000050617
FEI/EIN Number 030591477

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

Address: 20421 US HWY 27, CLERMONT, FL, 34715, US
Mail Address: PO BOX 430, HOWEY IN THE HILLS, FL, 34737, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN LANDINGHAM S President 10822 ARROWTREE BLVD, CLERMONT, FL, 34715
Van Landingham Mark Fiel PO Box 430, Howey in the Hills, FL, 34737
LANDINGHAM MARK V Agent 20421 US HWY 27, CLERMONT, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068951 LAKE WELL AND WATER SERVICES EXPIRED 2018-06-12 2023-12-31 - PO BOX 430, HOWEY-IN-THE-HILLS, FL, 34737
G18000068949 WELLS N WATER EXPIRED 2018-06-12 2023-12-31 - PO BOX 430, HOWEY-IN-THE-HILLS, FL, 34737
G18000068950 WELL AND WATER SERVICES EXPIRED 2018-06-12 2023-12-31 - PO BOX 430, HOWEY-IN-THE-HILLS, FL, 34737

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-20 - -
LC STMNT OF RA/RO CHG 2019-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 20421 US HWY 27, CLERMONT, FL 34715 -
REGISTERED AGENT NAME CHANGED 2019-08-16 LANDINGHAM, MARK VAN -
CHANGE OF MAILING ADDRESS 2011-04-20 20421 US HWY 27, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 20421 US HWY 27, CLERMONT, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000827756 LAPSED 2019-CA-008970-O ORANGE COUNTY 2019-12-04 2024-12-19 $24561.31 GORMAN COMPANY A DIVISION OF HAJOCA CORPORATION, 1930 WEST BEAVER STREET, JACKSONVILLE, FLORIDA 32209

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-20
CORLCRACHI 2019-08-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State