Search icon

OFFICE RESOURCES PLUS, LLC - Florida Company Profile

Company Details

Entity Name: OFFICE RESOURCES PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE RESOURCES PLUS, 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: 01 Jun 2001 (24 years ago)
Document Number: L01000008997
FEI/EIN Number 651111806

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

Address: 11940 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913
Mail Address: 11940 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS KRIS M Managing Member 11940 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913
BROOKS RONALD A Manager 11940 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913
KRIS BROOKS M Agent 11940 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018836 MBROIDERS ACTIVE 2020-02-11 2025-12-31 - 11940 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-09-16 KRIS, BROOKS M -
REGISTERED AGENT ADDRESS CHANGED 2003-09-16 11940 CYPRESS LINKS DRIVE, FORT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 11940 CYPRESS LINKS DRIVE, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2002-03-13 11940 CYPRESS LINKS DRIVE, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State