Search icon

LANDMARK PARTNERS, LLC

Company Details

Entity Name: LANDMARK PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000054246
FEI/EIN Number 204936183
Address: 9 Lattice CT, Melville, NY, 11747, US
Mail Address: 9 Lattice Ct, Melville, NY, 11747, US
Place of Formation: FLORIDA

Agent

Name Role
LAND BUYERS USA, LLC Agent

Manager

Name Role Address
Greenberg Daniel Manager 9 Lattice CT, Melville, NY, 11747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 7154 Ayrshire Lane, Boca Raton, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 9 Lattice CT, Melville, NY 11747 No data
CHANGE OF MAILING ADDRESS 2021-04-30 9 Lattice CT, Melville, NY 11747 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 LAND BUYERS USA, LLC No data

Documents

Name Date
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State