Search icon

LANDMARK OFFICE L.L.C - Florida Company Profile

Company Details

Entity Name: LANDMARK OFFICE L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDMARK OFFICE 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: 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: 13 Sep 2000 (25 years ago)
Document Number: L00000011209
FEI/EIN Number 593677313

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

Address: 14310 N. DALE MABRY HWY, TAMPA, FL, 33624
Mail Address: 7941 LAKE ST. JAMES LN., ODESSA, FL, 33556-1918
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sperato Michael Managing Member 7941 LAKE ST. JAMES LN., ODESSA, FL, 335561918
PEIFER CHRIS A Managing Member 13608 VILLA REAL DEAVILLA, TAMPA, FL, 33613
SPERATO MICHAEL C Agent 7941 LAKE ST. JAMES LANE, ODESSA, FL, 335561918

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-01-18 14310 N. DALE MABRY HWY, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2001-01-18 14310 N. DALE MABRY HWY, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000645740 TERMINATED 1000000368281 HILLSBOROU 2012-09-21 2032-10-10 $ 2,253.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State