Search icon

OGWA VENTURES, LLC - Florida Company Profile

Company Details

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

OGWA 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: 23 May 2018 (7 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L18000128711
FEI/EIN Number 83-0655341

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

Address: 5224 West State Road 46, Suite 306, SANFORD, FL, 32711, US
Mail Address: 5224 W SR 46, Sanford, FL, 32771, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Anthony Manager 5224 W SR46, SANFORD, FL, 32771
Gomez Anthony Agent 5224 W SR 46, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062493 EXALTED FITNESS CONCEPTS EXPIRED 2018-05-25 2023-12-31 - 135 MIDDLE STREET, SUITE 1021, LAKE MARY, FL, 32746
G18000062157 CROSSFIT EXALTED EXPIRED 2018-05-24 2023-12-31 - 135 MIDDLE STREET, SUITE 1021, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5224 West State Road 46, Suite 306, SANFORD, FL 32711 -
CHANGE OF MAILING ADDRESS 2023-04-27 5224 West State Road 46, Suite 306, SANFORD, FL 32711 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Gomez, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5224 W SR 46, Suite 306, Sanford, FL 32771 -
LC AMENDED AND RESTATED ARTICLES 2018-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-09-09
LC Amended and Restated Art 2018-05-29
Florida Limited Liability 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7755648909 2021-05-07 0491 PPS 1061 S Sun Dr Ste 1065, Lake Mary, FL, 32746-6170
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10342
Loan Approval Amount (current) 10342
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 Lake Mary, SEMINOLE, FL, 32746-6170
Project Congressional District FL-07
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10383.39
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State