Search icon

OW INVESTORS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OW INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OW INVESTORS, 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: 18 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: L14000097577
FEI/EIN Number 47-1203475

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

Address: 3925 SW 13th St, Ocala, FL, 34474, US
Mail Address: 3925 SW 13th St, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OW INVESTORS, LLC, CONNECTICUT 2729932 CONNECTICUT
Headquarter of OW INVESTORS, LLC, IDAHO 3846041 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARS 401(K) PLAN 2023 471203475 2024-06-11 OW INVESTORS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-01
Business code 561790
Sponsor’s telephone number 3526947195
Plan sponsor’s DBA name MARS COMPANY
Plan sponsor’s address 3925 SW 13TH STREET, OCALA, FL, 34474
MARS 401(K) PLAN 2022 471203475 2023-07-25 OW INVESTORS, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-01
Business code 561790
Sponsor’s telephone number 3526947195
Plan sponsor’s DBA name MARS COMPANY
Plan sponsor’s address 3925 SW 13TH STREET, OCALA, FL, 34474
MARS 401(K) PLAN 2021 471203475 2022-10-14 OW INVESTORS, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-01
Business code 561790
Sponsor’s telephone number 3526947195
Plan sponsor’s DBA name MARS COMPANY
Plan sponsor’s address 3925 SW 13TH STREET, OCALA, FL, 34474

Key Officers & Management

Name Role
HUNT REAL ESTATE SERVICES INC. Agent
MH LENDING LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069848 MARS COMPANY EXPIRED 2014-07-07 2024-12-31 - 3925 SW 13TH ST, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 5601 Mariner Street, 100, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3925 SW 13th St, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2019-04-29 3925 SW 13th St, Ocala, FL 34474 -
LC AMENDMENT 2015-07-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000151342 TERMINATED 1000000737275 MARION 2017-03-09 2037-03-17 $ 1,294.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
RUBYANN SMITH VS OW INVESTORS, LLC D/B/A MARS COMPANY 5D2017-0343 2017-02-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
16-1735-CAB

Parties

Name RUBYANN SMITH
Role Appellant
Status Active
Representations James Patrick Tarquin, MARK DALE DILLMAN
Name OW INVESTORS, LLC
Role Appellee
Status Active
Representations Griffith Joel Winthrop, I I I
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/29 ORDER
On Behalf Of RUBYANN SMITH
Docket Date 2017-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED 3/31
Docket Date 2017-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of RUBYANN SMITH
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RUBYANN SMITH
Docket Date 2017-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RUBYANN SMITH
Docket Date 2017-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/3/17
On Behalf Of RUBYANN SMITH
Docket Date 2017-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/20.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
LC Amendment 2015-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6565567003 2020-04-07 0491 PPP 3925 SW 13th Street, OCALA, FL, 34474-8739
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480575
Loan Approval Amount (current) 480575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-8739
Project Congressional District FL-03
Number of Employees 35
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 486408.65
Forgiveness Paid Date 2021-06-29
7481248310 2021-01-28 0491 PPS 3925 SW 13th St, Ocala, FL, 34474-8739
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550888.25
Loan Approval Amount (current) 550888.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-8739
Project Congressional District FL-03
Number of Employees 37
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 558340.54
Forgiveness Paid Date 2022-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State