Search icon

SOUTHERN LANDMARK HOMES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN LANDMARK HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN LANDMARK HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (4 years ago)
Document Number: L04000069543
FEI/EIN Number 651114988

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

Address: 2600 se ocean blvd, Stuart, FL, 34996, US
Mail Address: 2600 se ocean Blvd, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULKNER MICHAEL K Managing Member 516 California avenue, stuart, FL, 34994
FAULKNER MICHAEL K Agent 2600 se ocean blvd, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 2600 se ocean blvd, Apt m 7, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2025-01-25 2600 se ocean blvd, Apt m 7, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2025-01-25 FAULKNER, MICHAEL K -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 2600 se ocean blvd, Apt m 7, Stuart, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 2600 se ocean blvd, Apt m 7, Stuart, FL 34996 -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 FAULKNER, MICHAEL K -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-10-03
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State