Search icon

LANDMARK SALES AND LEASING, LLC - Florida Company Profile

Company Details

Entity Name: LANDMARK SALES AND LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDMARK SALES AND LEASING, 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: 19 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2016 (9 years ago)
Document Number: L08000060358
FEI/EIN Number 262829869

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

Address: 809 Woodside Avenue, Clearwater, FL, 33756, US
Mail Address: 809 Woodside Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMONS BRENTON Manager 13587 Heron Circle, Clearwater, FL, 33762
Epstein Arthur G Manager 809 Woodside Avenue, Clearwater, FL, 33756
Clemons Brenton C Authorized Member 860 Maple Trace, Odenville, AL, 35120
Clemons Jaclyn L Authorized Member 708 Lisa Lane, Birmingham, AL, 35206
CLEMONS BRENTON Agent 13587 Heron Circle, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009864 MOSQUITO TECH SALES AND LEASING ACTIVE 2022-01-25 2027-12-31 - 636 MONTE CRISTO BLVD., SAINT PETERSBURG, FL, 33715
G22000009855 WHITETAIL S&L ACTIVE 2022-01-25 2027-12-31 - 636 MONTE CRISTO BLVD., SAINT PETERSBURG, FL, 33715
G22000001231 BACOPA LEASING ACTIVE 2022-01-04 2027-12-31 - 636 MONTE CRISTO BLVD., SAINT PETERSBURG, FL, 33715
G21000150833 JAB SALES GROUP ACTIVE 2021-11-10 2026-12-31 - 636 MONTE CRISTO BLVD., ST. PETERSBURG, FL, 33715
G21000150845 SCARGO GROUP ACTIVE 2021-11-10 2026-12-31 - 636 MONTE CRISTO BLVD., ST. PETERSBURG, FL, 33715
G21000150841 WHITETAIL SALES ACTIVE 2021-11-10 2026-12-31 - 636 MONTE CRISTO BLVD., ST. PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 809 Woodside Avenue, Clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 13587 Heron Circle, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 809 Woodside Avenue, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2020-06-22 CLEMONS, BRENTON -
REINSTATEMENT 2016-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-01-20 - -
LC AMENDMENT 2012-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State