Search icon

OPES LAND FUND, LLC - Florida Company Profile

Company Details

Entity Name: OPES LAND FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPES LAND FUND, 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: 09 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000117538
FEI/EIN Number NOT APPLICABLE

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

Address: 255 East Paces Ferry Rd, Suite 450, ATLANTA, GA, 30305, US
Mail Address: 255 East Paces Ferry Rd, Suite 450, ATLANTA, GA, 30305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beattie Elizabeth Auth 255 East Paces Ferry Rd, ATLANTA, GA, 30305
CORPORATE CREATIONS NETWORK INC. Agent -
GRAHAM 2005 FAMILY TRUST Managing Member 75 14th Street, ATLANTA, GA, 30309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 255 East Paces Ferry Rd, Suite 450, ATLANTA, GA 30305 -
CHANGE OF MAILING ADDRESS 2021-03-24 255 East Paces Ferry Rd, Suite 450, ATLANTA, GA 30305 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2015-10-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 CORPORATE CREATIONS NETWORK INC -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-15
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State