Search icon

OHM SAINATH LLC - Florida Company Profile

Company Details

Entity Name: OHM SAINATH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHM SAINATH 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: 24 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000061453
FEI/EIN Number 270558991

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

Address: 5909 SE ABSHIER BLVD, BELLEVIEW, FL, 34420
Mail Address: 5890 SW 43RD ST RD, OCALA, FL, 34474
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386979516 2009-10-06 2011-03-19 4390 SW 62ND LOOP, OCALA, FL, 344744777, US 5909 SE ABSHIER BLVD, BELLEVIEW, FL, 344204025, US

Contacts

Phone +1 352-245-3961
Fax 3522457035

Authorized person

Name HEMAL N PATEL
Role PRESIDENT
Phone 3522453961

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
PATEL MAHESH L Managing Member 5890 SW 43RD ST RD, BELLEVIEW, FL, 34474
PATEL MAHESH L Agent 5890 SW 43RD ST RD, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143630 SUNSHINE DRUGS EXPIRED 2009-08-07 2014-12-31 - 5890 SW 43RD ST RD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-24 PATEL, MAHESH L -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-24
Florida Limited Liability 2009-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State