Search icon

THE OHANA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE OHANA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OHANA 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: 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 08 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: L12000143217
FEI/EIN Number 46-1386204

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

Address: 967 4th Ave N, NAPLES, FL, 34102, US
Mail Address: 967 4th Ave N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDRICKSON RANDY L Managing Member 967 4th Ave N, NAPLES, FL, 34102
FREDRICKSON PEGGY A Managing Member 967 4th Ave N, NAPLES, FL, 34102
Fredrickson Luke R Managing Member 967 4th Ave N, NAPLES, FL, 34102
Fredrickson Tatjana Managing Member 967 4th Ave N, NAPLES, FL, 34102
Fredrickson Randall L Agent 967 4th Ave N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 967 4th Ave N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-04-16 967 4th Ave N, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 967 4th Ave N, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2013-04-25 Fredrickson, Randall L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-22
AMENDED ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State