Entity Name: | LANDMARK EQUITIES AND MARINE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANDMARK EQUITIES AND MARINE 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. |
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: | 28 Feb 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L02000004886 |
FEI/EIN Number |
043616317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 LAFAYETTE RD, CHICKAMAUGA, GA, 30707, US |
Mail Address: | 7985 SADDLEBROOK DR, SAINT LUCIE WEST, FL, 34986 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL JOHN | Managing Member | 7985 SADDLEBROOK DR, SAINT LUCIE WEST, FL, 34986 |
VELASQUEZ HOOVER SIMONE T | Agent | 8537 ESTATE DRIVE, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 1001 LAFAYETTE RD, CHICKAMAUGA, GA 30707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 1001 LAFAYETTE RD, CHICKAMAUGA, GA 30707 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-21 | VELASQUEZ HOOVER, SIMONE TCPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-21 | 8537 ESTATE DRIVE, WEST PALM BEACH, FL 33411 | - |
REINSTATEMENT | 2006-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State