Search icon

OHW VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: OHW VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHW VENTURES, 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: 26 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: L15000015390
FEI/EIN Number 47-3033254

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

Address: 380 Town Plaza Ave, Suite 420, Ponte Vedra, FL, 32081, US
Mail Address: 380 Town Plaza Ave, Suite 420, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073006060 2018-06-13 2023-12-16 380 TOWN PLAZA AVE STE 420, PONTE VEDRA, FL, 320815177, US 380 TOWN PLAZA AVE STE 420, PONTE VEDRA, FL, 320815177, US

Contacts

Phone +1 904-750-3787
Phone +1 904-431-0780

Authorized person

Name ELI STEVEN LOCH
Role OWNER
Phone 3522142247

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
LOCH ELI Manager 380 Town Plaza Ave, Suite 420, Ponte Vedra, FL, 32081
LOCH ELI Agent 380 Town Plaza Ave, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105674 PONTE VEDRA SPINE AND PAIN CENTER ACTIVE 2023-09-06 2028-12-31 - 380 TOWN PLAZA AVE, SUITE 420, PONTE VEDRA, FL, 32081
G18000071578 REGENEXX PHYSICIANS OF NORTH FLORIDA EXPIRED 2018-06-26 2023-12-31 - 814 A1A NORTH, SUITE 102, PONTE VEDRA BEACH, FL, 32082
G15000038945 OCEANSIDE HEALTH AND WELLNESS EXPIRED 2015-04-17 2020-12-31 - 96055 CARIBBEAN COURT, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 380 Town Plaza Ave, Ste 420, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 380 Town Plaza Ave, Suite 420, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2023-09-19 380 Town Plaza Ave, Suite 420, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2018-07-02 LOCH, ELI -
LC AMENDMENT 2018-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-28
LC Amendment 2018-06-29
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7965927302 2020-04-30 0491 PPP 463386 EAST STATE ROAD 200, YULEE, FL, 32097
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6482
Loan Approval Amount (current) 6482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YULEE, NASSAU, FL, 32097-0001
Project Congressional District FL-04
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6551.08
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State