Search icon

OH CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: OH CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OH CAPITAL PARTNERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000014728
FEI/EIN Number 47-2935421

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

Address: 7891 Central Industrial Dr, Riviera Beach, FL, 33404, US
Mail Address: 7891 Central Industrial Dr, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MARK SJR Manager 7891 Central Industrial Dr, Riviera Beach, FL, 33404
AQUART PETER F Manager 7891 Central Industrial Dr, Riviera Beach, FL, 33404
AQUART PETER F Agent 7891 Central Industrial Dr, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-15 7891 Central Industrial Dr, Ste 400, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-15 7891 Central Industrial Dr, Ste 400, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2016-10-15 7891 Central Industrial Dr, Ste 400, Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2016-10-15 AQUART, PETER F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-15
Florida Limited Liability 2015-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State