Search icon

LANDMARK RESIDENTIAL MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LANDMARK RESIDENTIAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDMARK RESIDENTIAL MANAGEMENT, 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: 23 Jun 2000 (25 years ago)
Date of dissolution: 26 Nov 2024 (4 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Nov 2024 (4 months ago)
Document Number: L00000007413
FEI/EIN Number 65-1022896

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

Address: 4890 W. Kennedy Boulevard, Suite 240, Tampa, FL, 33609, US
Mail Address: 4890 W. Kennedy Boulevard, Suite 240, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LANDMARK RESIDENTIAL MANAGEMENT, LLC, ALABAMA 000-606-210 ALABAMA

Key Officers & Management

Name Role Address
Lubeck Joseph Manager 4890 W. Kennedy Boulevard, Tampa, FL, 33609
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032095 LANDMARK AT HAILEY WALK EXPIRED 2013-04-03 2018-12-31 - 569 LITTLE RIVER LOOP, ALTAMONTE SPRINGS, FL, 32714
G09000143139 LANDMARK AT GRAND PALMS EXPIRED 2009-08-06 2014-12-31 - 3505 E FRONTAGE RD #150, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 C T CORPORATION SYSTEM -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 4890 W. Kennedy Boulevard, Suite 240, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-04-09 4890 W. Kennedy Boulevard, Suite 240, Tampa, FL 33609 -
LC AMENDMENT 2012-12-19 - -
NAME CHANGE AMENDMENT 2002-04-09 LANDMARK RESIDENTIAL MANAGEMENT, LLC -

Documents

Name Date
REINSTATEMENT 2019-10-24
CORLCRACHG 2019-07-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
LC Amendment 2012-12-19
ANNUAL REPORT 2012-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State