Search icon

LANDMARK TOWERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GROSS EDITH Manager C/O GFI CAPITAL RESOURCES, INC., NEW YORK, NY, 10005
NRAI SERVICES, INC. Agent -

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State