Search icon

245 OHIO, LLC - Florida Company Profile

Company Details

Entity Name: 245 OHIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

245 OHIO, 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: 06 Jul 2015 (10 years ago)
Document Number: L15000115255
FEI/EIN Number 47-4504047

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

Address: 230 N SUMMIT AVE, LAKE HELEN, FL, 32744, US
Mail Address: P.O. BOX 563, LAKE HELEN, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS RYAN S Manager 171 S. PREVATT AVE., LAKE HELEN, FL, 32744
WILKINS RYAN S Agent 171 S PREVATT AVE, LAKE HELEN, FL, 32744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030955 230 STORAGE ACTIVE 2021-03-05 2026-12-31 - P.O. BOX 563, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 230 N SUMMIT AVE, LAKE HELEN, FL 32744 -
CHANGE OF MAILING ADDRESS 2022-08-25 230 N SUMMIT AVE, LAKE HELEN, FL 32744 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 171 S PREVATT AVE, LAKE HELEN, FL 32744 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 230 N SUMMIT AVE, LAKE HELEN, FL 32744 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State