Search icon

OHANA 7 "LLC'' - Florida Company Profile

Company Details

Entity Name: OHANA 7 "LLC''
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHANA 7 "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: 22 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L14000147601
FEI/EIN Number 47-1895063

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

Address: 25 N GROVE ST, MERRITT ISLAND, FL, 32953
Mail Address: 25 N GROVE ST, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE OHANA PET RESORT, INC. Agent -
ANDREWS DENNIS Manager 165 Rivercliff ln, MERRITT ISLAND, FL, 32952
Andrews Rebecca S offi 35 N GROVE ST, Merritt Island, FL, 32953
ANDREWS donald L yard 39 SCOTT LANE, ROCKLEDGE, FL, 32955
KAYLA ANDREWS E offi 35 N GROVE ST, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103699 OHANA PET RESORT EXPIRED 2014-10-13 2024-12-31 - 25 N. GROVE ST, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 25 N GROVE ST, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 Ohana Pet Resort -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-07-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State