Search icon

OHME, L.L.C. - Florida Company Profile

Company Details

Entity Name: OHME, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHME, L.L.C. 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: 05 Feb 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Feb 2014 (11 years ago)
Document Number: L14000020369
FEI/EIN Number 59-3646132

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

Address: C/O PATEL & O'CONNOR, P.A., 2240 BELLEAIR ROAD, SUITE 160, CLEARWATER, FL, 33764
Mail Address: DIPTI PATEL, 10537 CORY LAKE DRIVE, TAMPA, FL, 33647
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DIPTI Manager 10537 CORY LAKE DRIVE, TAMPA, FL, 33647
PATEL PARUL Manager 10537 CORY LAKE DRIVE, TAMPA, FL, 33647
PATEL GAUTAMKUMAR Manager 10537 CORY LAKE DRIVE, TAMPA, FL, 33647
GASSMAN ALAN S Agent 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016255 OHME, INC. EXPIRED 2014-02-14 2019-12-31 - 10537 CORY LAKE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CONVERSION 2014-02-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000048389. CONVERSION NUMBER 900000138159

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-09-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State