Search icon

EARTHMARK COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: EARTHMARK COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARTHMARK COMPANIES, 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: 22 Oct 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000018160
FEI/EIN Number 582659236

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

Address: 8200 COLLEGE PKWY STE 101, FORT MYERS, FL, 33919
Mail Address: PO BOX 7250, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EARTHMARK COMPANIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2010 582659236 2011-10-05 EARTHMARK COMPANIES LLC 60
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237210
Sponsor’s telephone number 2394156215
Plan sponsor’s mailing address 12800 UNIVERSITY DRIVE STE 400, FORT MYERS, FL, 33907
Plan sponsor’s address 12800 UNIVERSITY DRIVE STE 400, FORT MYERS, FL, 33907

Plan administrator’s name and address

Administrator’s EIN 582659236
Plan administrator’s name EARTHMARK COMPANIES LLC
Plan administrator’s address 12800 UNIVERSITY DRIVE STE 400, FORT MYERS, FL, 33907
Administrator’s telephone number 2394156215

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing DEBBIE EVANS
Valid signature Filed with authorized/valid electronic signature
EARTHMARK COMPANIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2010 582659236 2011-10-04 EARTHMARK COMPANIES LLC 60
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237210
Sponsor’s telephone number 2394156215
Plan sponsor’s mailing address 12800 UNIVERSITY DRIVE STE 400, FORT MYERS, FL, 33907
Plan sponsor’s address 12800 UNIVERSITY DRIVE STE 400, FORT MYERS, FL, 33907

Plan administrator’s name and address

Administrator’s EIN 582659236
Plan administrator’s name EARTHMARK COMPANIES LLC
Plan administrator’s address 12800 UNIVERSITY DRIVE STE 400, FORT MYERS, FL, 33907
Administrator’s telephone number 2394156215

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing DEBBIE EVANS
Valid signature Filed with authorized/valid electronic signature
EARTHMARK COMPANIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2010 582659236 2011-10-05 EARTHMARK COMPANIES LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237210
Sponsor’s telephone number 2394156215
Plan sponsor’s mailing address 12800 UNIVERSITY DRIVE STE 400, FORT MYERS, FL, 33907
Plan sponsor’s address 12800 UNIVERSITY DRIVE STE 400, FORT MYERS, FL, 33907

Plan administrator’s name and address

Administrator’s EIN 582659236
Plan administrator’s name EARTHMARK COMPANIES LLC
Plan administrator’s address 12800 UNIVERSITY DRIVE STE 400, FORT MYERS, FL, 33907
Administrator’s telephone number 2394156215

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing DEBBIE EVANS
Valid signature Filed with authorized/valid electronic signature
EARTHMARK COMPANIES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2009 582659236 2010-10-15 EARTHMARK COMPANIES 225
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237210
Sponsor’s telephone number 2394156213
Plan sponsor’s mailing address 12800 UNIVERSITY DRIVE, SUITE 400, FORT MYERS, FL, 33907
Plan sponsor’s address 12800 UNIVERSITY DRIVE, SUITE 400, FORT MYERS, FL, 33907

Plan administrator’s name and address

Administrator’s EIN 582659236
Plan administrator’s name EARTHMARK COMPANIES
Plan administrator’s address 12800 UNIVERSITY DRIVE, SUITE 400, FORT MYERS, FL, 33907
Administrator’s telephone number 2394156213

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 60
Number of participants with account balances as of the end of the plan year 60
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing LORI JORDAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROSEN MICHAEL E Manager PO BOX 7250, FORT MYERS, FL, 33919
LAMPITT KEITH Agent 8200 COLLEGE PKWY STE 101, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08189700013 DPMD EXPIRED 2008-07-07 2013-12-31 - 12800 UNIVERSITY DRIVE, SUITE 400, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 8200 COLLEGE PKWY STE 101, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 8200 COLLEGE PKWY STE 101, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2014-11-14 8200 COLLEGE PKWY STE 101, FORT MYERS, FL 33919 -
LC AMENDMENT 2014-11-14 - -
REGISTERED AGENT NAME CHANGED 2012-02-20 LAMPITT, KEITH -
AMENDMENT 2004-08-25 - -
AMENDMENT 2002-12-06 - -

Court Cases

Title Case Number Docket Date Status
BEAL BANK USA F/K/A BEAL BANK NEVADA, VS KNIGHTS KEY CORPORATION, etc., et al., 3D2017-1137 2017-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-253

Parties

Name BEAL BANK USA
Role Appellant
Status Active
Representations RICARDO A. BANCIELLA, JAMES J. DORL
Name RUBY RED EQUITIES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name INDIAN SUNBURST ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name STAR-GLO ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name EARTHMARK COMPANIES, LLC
Role Appellee
Status Active
Name COOLIDGE-FT. MYERS REALTY LIMITED PARTNERSHIP
Role Appellee
Status Active
Name OCEAN KEY ASSOCIATES, LTD.
Role Appellee
Status Active
Name VALENCIA RIVER ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name COOLIDGE-VALENCIA EQUITIES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name Dunn Avenue Limited Partnerhip
Role Appellee
Status Active
Name BAHIA SUN ASSOCIATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name REM LLC
Role Appellee
Status Active
Name KNIGHTS KEY CORPORATION
Role Appellee
Status Active
Representations WILLIAM E. DAVIS, Angel A. Cortinas, Jonathan H. Kaskel, JUAN M. MUNIZ, Clinton R. Losego, TIMOTHY N. THOMES
Name HON. JAMES M. BARTON, II
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Monroe County, Florida are hereby dismissed.
Docket Date 2017-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Beal Bank USA
Docket Date 2017-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Beal Bank USA
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Beal Bank USA
Docket Date 2017-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Beal Bank USA
Docket Date 2017-06-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-132
Docket Date 2017-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KNIGHTS KEY CORPORATION
Docket Date 2017-05-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Beal Bank USA
Docket Date 2017-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 12-1689
On Behalf Of Beal Bank USA

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-26
LC Amendment 2014-11-14
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State