Search icon

OH HELLO, LLC - Florida Company Profile

Company Details

Entity Name: OH HELLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OH HELLO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 945 CENTRAL AVE, NAPLES, FL, 34102
Mail Address: 945 CENTRAL AVE, NAPLES, FL, 34102
ZIP code: 34102
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 2025-12-31 - 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8168297207 2020-04-28 0455 PPP 945 Central Ave, NAPLES, FL, 34102
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25902
Loan Approval Amount (current) 25902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 5
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26222.18
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State