Search icon

LANDMARKJAX RESIDENTIAL INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: LANDMARKJAX RESIDENTIAL INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDMARKJAX RESIDENTIAL INVESTORS, 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000017778
FEI/EIN Number 201013967

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

Mail Address: P.O. BOX 551125, JACKSONVILLE, FL, 32255
Address: C/O Gresham Stoneburner, 200 W. Forsyth Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJALIA GEORGE A Managing Member P.O. BOX 551125, JACKSONVILLE, FL, 32255
STONEBURNER GRESHAM R Managing Member 200 W. Forsyth Street, JACKSONVILLE, FL, 32202
STONEBURNER GRESHAM R Agent C/O Gresham Stoneburner, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 C/O Gresham Stoneburner, 200 W. Forsyth Street, 1610, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 C/O Gresham Stoneburner, 200 W. Forsyth Street, 1610, JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2012-04-26 LANDMARKJAX RESIDENTIAL INVESTORS, LLC -
AMENDMENT 2004-06-21 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
LC Name Change 2012-04-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State