Search icon

OPENDOOR RESOURCES, LLC - Florida Company Profile

Company Details

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

OPENDOOR RESOURCES, 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: 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000114401
FEI/EIN Number 203886096

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

Address: 11818 VIA LUCERNA CIR., WINDERMERE, FL, 34786
Mail Address: P O BOX 223, GOTHA, FL, 34734
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAM MUHAMMAD A Managing Member 11818 VIA LUCERNA CIR., WINDERMERE, FL, 34786
ALAM BIBI N Manager 11818 VIA LUCERNA CIR., WINDERMERE, FL, 34786
ALAM MUHAMMAD A Agent 11818 VIA LUCERNA CIR., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 ALAM, MUHAMMAD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-08-20 11818 VIA LUCERNA CIR., WINDERMERE, FL 34786 -
REINSTATEMENT 2014-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 11818 VIA LUCERNA CIR., WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 11818 VIA LUCERNA CIR., WINDERMERE, FL 34786 -
LC AMENDMENT 2012-04-03 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-11-02
REINSTATEMENT 2014-08-20
LC Amendment 2012-04-03
CORLCMMRES 2012-04-03
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State