Search icon

OG LIVING LLC - Florida Company Profile

Company Details

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

OG LIVING 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: 13 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L17000150238
FEI/EIN Number 82-2144595

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

Address: 317 FARMINGTON DR, PLANTATION, FL, 33317, US
Mail Address: 317 FARMINGTON DR, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOHLFORD GEORGE J Manager 317 FARMINGTON DR, PLANTATION, FL, 33317
WOHLFORD GEORGE J Agent 317 FARMINGTON DR, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132608 STRUXURE OUTDOOR NAPLES ACTIVE 2020-10-13 2025-12-31 - 317 FARMINGTON DRVIE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 24850 Old 41 Road, Suite 3, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2025-01-21 24850 Old 41 Road, Suite 3, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 4373 68th Ave NE, Naples, FL 34120 -
LC AMENDMENT 2021-10-28 - -
LC AMENDMENT 2021-10-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-06
LC Amendment 2021-10-18
AMENDED ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3082127100 2020-04-11 0455 PPP 317 Farmington Dr, FORT LAUDERDALE, FL, 33317-2630
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58801
Loan Approval Amount (current) 58801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33317-2630
Project Congressional District FL-20
Number of Employees 3
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59530.92
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State