Search icon

LANDMARK HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LANDMARK HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDMARK HOLDINGS 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: 15 Mar 2006 (19 years ago)
Date of dissolution: 06 Feb 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: L06000027505
Address: 11324 TORCHWOOD CT, WELLINGTON, FL, 33414
Mail Address: 11324 TORCHWOOD CT, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARJUNE ANETTE Manager 11324 TORCHWOOD CT, WELLINGTON, FL, 33414
THEODORE DOODNAUTH Manager 11324 TORCHWOOD CT, WELLINGTON, FL, 33414
ANETTE ARJUNE Agent 11324 TORCHWOOD COURT, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014700074 UPTIME EXPIRED 2008-01-14 2013-12-31 - 11324 TORCHWOOD CT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-15 ANETTE, ARJUNE -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 11324 TORCHWOOD CT, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2008-04-23 11324 TORCHWOOD CT, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-15 11324 TORCHWOOD COURT, WELLINGTON, FL 33414 -

Documents

Name Date
LC Voluntary Dissolution 2012-02-06
ANNUAL REPORT 2010-01-15
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-04-23
Reg. Agent Change 2007-11-15
ANNUAL REPORT 2007-02-07
Florida Limited Liability 2006-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5150768004 2020-06-27 0455 PPP 17166 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162-3102
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346
Loan Approval Amount (current) 346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-3102
Project Congressional District FL-24
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350.25
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State