Entity Name: | LANDMARK TOWERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANDMARK TOWERS, 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. |
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: | 20 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L01000012010 |
FEI/EIN Number |
134182408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GFI CAPITAL RESOURCES, INC., 140 BROADWAY, NEW YORK, NY, 10005, US |
Mail Address: | C/O GFI CAPITAL RESOURCES, INC., 140 BROADWAY, NEW YORK, NY, 10005, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSS EDITH | Manager | C/O GFI CAPITAL RESOURCES, INC., NEW YORK, NY, 10005 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-10 | C/O GFI CAPITAL RESOURCES, INC., 140 BROADWAY, 41ST FLOOR, NEW YORK, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 2014-06-10 | C/O GFI CAPITAL RESOURCES, INC., 140 BROADWAY, 41ST FLOOR, NEW YORK, NY 10005 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-17 | NRAI SERVICES, INC | - |
CANCEL ADM DISS/REV | 2003-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2002-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDED AND RESTATEDARTICLES | 2001-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-09-26 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-05-13 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-22 |
Reg. Agent Change | 2006-05-17 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State