Search icon

OVAT HOMES LLC - Florida Company Profile

Company Details

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

OVAT HOMES 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 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000181830
FEI/EIN Number 47-5434738

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

Address: 411 E JL TYRE STREET, SCREVEN, GA, 31560, US
Mail Address: 411 E JL TYRE STREET, SCREVEN, GA, 31560, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING MAX SERVICES, INC. Agent -
ESPINOSA GUSTAVO Managing Member 411 E JL TYRE STREET, SCREVEN, GA, 31560
FORTE KELLY Managing Member 411 E JL TYRE STREET, SCREVEN, GA, 31560
EICHTEN DAVID Managing Member 411 E JL TYRE STREET, SCREVEN, GA, 31560

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151641 TINYFL.COM ACTIVE 2020-11-30 2025-12-31 - 450 SW 19TH ST, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2023-11-06 OVAT HOMES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 411 E JL TYRE STREET, SCREVEN, GA 31560 -
CHANGE OF MAILING ADDRESS 2023-11-06 411 E JL TYRE STREET, SCREVEN, GA 31560 -

Documents

Name Date
LC Amendment and Name Change 2023-11-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State