Search icon

OG FT MYERS HP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OG FT MYERS HP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Aug 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: M18000008032
FEI/EIN Number 831191797

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

Mail Address: 525 S LAKE AVE, DULUTH, MN, 55802, US
Address: 2600 CHAMPION RING ROAD, FT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Oliver Seth Managing Member 525 S LAKE AVE, Duluth, MN, 55802
COGENCY GLOBAL INC. Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
KAREN WELNETZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2969691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030281 HYATT PLACE FT MYERS ACTIVE 2024-02-27 2029-12-31 - 525 S LAKE AVE STE 100, DULUTH, MN, 55802
G18000103310 HYATT PLACE FT MYERS EXPIRED 2018-09-19 2023-12-31 - 5713 GRAND AVE STE B, DULUTH, MN, 55807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 115 NORTH CALHOUN ST.,SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-03-29 2600 CHAMPION RING ROAD, FT MYERS, FL 33905 -
LC STMNT OF RA/RO CHG 2020-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 2600 CHAMPION RING ROAD, FT MYERS, FL 33905 -
LC AMENDMENT 2018-09-25 - -

Documents

Name Date
Reg. Agent Change 2024-08-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-18
CORLCRACHG 2020-02-27
ANNUAL REPORT 2019-03-15
LC Amendment 2018-09-25
Foreign Limited 2018-08-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169700.00
Total Face Value Of Loan:
169700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169700
Current Approval Amount:
169700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170707.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State