Search icon

OHSH LLC - Florida Company Profile

Company Details

Entity Name: OHSH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHSH 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)
Document Number: L14000147861
FEI/EIN Number APPLIED FOR

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

Address: 3246 E Bay Dr, Holmes Beach, FL, 34217, US
Mail Address: 3246 E Bay Dr, Holmes Beach, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RA SVC LLC Agent -
REXTER ARMIN Manager 3246 E Bay Dr, Holmes Beach, FL, 34217
Smolik Gerold Manager 3246 E Bay Dr, Holmes Beach, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028127 OLD HAMBURG SCHNITZELHAUS ACTIVE 2015-03-18 2025-12-31 - 3246 E BAY DR, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-03 3246 E Bay Dr, Holmes Beach, FL 34217 -
REGISTERED AGENT NAME CHANGED 2024-03-03 RA SVC LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 7210 Manatee Ave, #1021, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 3246 E Bay Dr, Holmes Beach, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7203578903 2021-05-07 0455 PPS 3710 61st St W, Bradenton, FL, 34209-7559
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53732
Loan Approval Amount (current) 53732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34209-7559
Project Congressional District FL-16
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53888.04
Forgiveness Paid Date 2021-08-26
5569057703 2020-05-01 0455 PPP 3710 61ST ST W, BRADENTON, FL, 34209-7559
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38380
Loan Approval Amount (current) 38380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRADENTON, MANATEE, FL, 34209-7559
Project Congressional District FL-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38694.4
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State