Search icon

OH HELLO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OH HELLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: L13000143231
FEI/EIN Number 80-0728288
Address: 945 CENTRAL AVE, NAPLES, FL, 34102
Mail Address: 945 CENTRAL AVE, NAPLES, FL, 34102
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS REBECCA Manager 945 CENTRAL AVE, NAPLES, FL, 34102
Norris Rebecca Agent 945 CENTRAL AVE, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000112567 SHADY AND KATIE APPAREL ACTIVE 2023-09-13 2028-12-31 - 945 CENTRAL AVE., NAPLES, FL, 34102
G23000098621 SHADYANDKATIE.COM ACTIVE 2023-08-23 2028-12-31 - 945 CENTRAL AVE., NAPLES, FL, 34102
G20000049643 SHADY AND KATIE APPAREL ACTIVE 2020-05-05 2030-12-31 - 945 CENTRAL AVE., NAPLES, FL, 34102
G20000049646 SHADY AND KATIE APPAREL ACTIVE 2020-05-05 2025-12-31 - 945 CENTRAL AVE., NAPLES, FL, 34102
G13000108109 SHADYANDKATIE.COM EXPIRED 2013-11-04 2018-12-31 - 945 CENTRAL AVENUE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 945 CENTRAL AVE, NAPLES, FL 34102 -
REINSTATEMENT 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 Norris, Rebecca -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CONVERSION 2013-10-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000134807

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-04-24
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-07

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25902.00
Total Face Value Of Loan:
25902.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25902.00
Total Face Value Of Loan:
25902.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,902
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,222.18
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $20,000
Utilities: $1,902
Rent: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State