Search icon

OHIO HOMES, LLC - Florida Company Profile

Company Details

Entity Name: OHIO HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHIO HOMES, 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: 19 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000052066
FEI/EIN Number 205869286

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

Address: 2715 12TH ST. WEST, LEHIGH ACRES, FL, 33971, US
Mail Address: 7639 SUPREME AVE. NW, NORTH CANTON, OH, 44720, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEISLER GREGORY L Managing Member 2715 12TH ST. WEST, LEHIGH ACRES, FL, 33971
GEISLER GREGORY L Agent 2715 12TH ST. WEST, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2012-10-09 OHIO HOMES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-10-09 2715 12TH ST. WEST, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2012-10-09 GEISLER, GREGORY L -
REGISTERED AGENT ADDRESS CHANGED 2012-10-09 2715 12TH ST. WEST, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2012-04-30 2715 12TH ST. WEST, LEHIGH ACRES, FL 33971 -

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-28
LC Amendment and Name Change 2012-10-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State