Search icon

OW INVESTORS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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:
Headquarter of
Company Number:
2729932
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
3846041
State:
IDAHO

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
471203475
Plan Year:
2023
Number Of Participants:
39
Sponsors DBA Name:
MARS COMPANY
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors DBA Name:
MARS COMPANY
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors DBA Name:
MARS COMPANY
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
550888.25
Total Face Value Of Loan:
550888.25
Date:
2020-04-07
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:
480575.00
Total Face Value Of Loan:
480575.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480575
Current Approval Amount:
480575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
486408.65
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
550888.25
Current Approval Amount:
550888.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
558340.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State