Search icon

AMERICA'S MORTGAGE RESOURCE, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICA'S MORTGAGE RESOURCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA'S MORTGAGE RESOURCE, L.L.C. 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: 27 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000040309
FEI/EIN Number 010813281

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

Address: 1265 W. GRANADA BLVD., SUITE 1, ORMOND BEACH, FL, 32174
Mail Address: #8 MIRROR LAKE, SUITE B, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICA'S MORTGAGE RESOURCE, L.L.C., MISSISSIPPI 869872 MISSISSIPPI

Key Officers & Management

Name Role Address
HAND TIMOTHY Managing Member 22 WILLOW DRIVE, GRETNA, LA, 70053
HAND GEORGE P Managing Member 166 CARLYLE DRIVE, PALM HARBOR, FL, 34683
HAND GEORGE PATRICKI Agent 166 CARLYLE DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 1265 W. GRANADA BLVD., SUITE 1, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-23 166 CARLYLE DRIVE, PALM HARBOR, FL 34683 -
LC AMENDMENT 2006-10-23 - -
REGISTERED AGENT NAME CHANGED 2006-10-23 HAND, GEORGE PATRICK III -
CANCEL ADM DISS/REV 2006-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000497462 LAPSED 1000000444685 VOLUSIA 2013-01-30 2023-02-27 $ 5,582.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Amendment 2008-02-11
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-08
Reg. Agent Change 2006-10-23
LC Amendment 2006-10-23
REINSTATEMENT 2006-02-20
Reg. Agent Change 2004-11-22
Florida Limited Liabilites 2004-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State