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. |
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 |
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 |
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 | - |
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