Search icon

LANDMARK MORTGAGE PLANNERS LLC - Florida Company Profile

Company Details

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

LANDMARK MORTGAGE PLANNERS 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: 04 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: L08000022904
FEI/EIN Number NOT APPLICABLE

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

Address: 415 SE 17th Place, Ocala, FL, 34471, US
Mail Address: 415 SE 17th Place, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEBART ROBERT Manager 415 SE 17th Place, Ocala, FL, 34471
Reichardt Frederic W Manager 415 SE 17th Place, Ocala, FL, 34471
Ziebart Robert Agent 415 SE 17th Place, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 415 SE 17th Place, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-11-05 415 SE 17th Place, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-05 415 SE 17th Place, Ocala, FL 34471 -
REINSTATEMENT 2020-06-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 Ziebart, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-11-05
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State