Entity Name: | LANDMARK ASSETS FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANDMARK ASSETS FLORIDA, 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. |
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: | 13 Apr 2009 (16 years ago) |
Date of dissolution: | 18 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | L09000035733 |
FEI/EIN Number |
980631574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5220 Summerlin Commons Blvd, (c/o CPSWFL/Richard King), Fort Myers, FL, 33907, US |
Mail Address: | 5220 Summerlin Commons Blvd #500, (c/o CPSWFL), Ft Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENO PROPERTIES, INC. | Manager | - |
King Richard | Agent | 5220 Summerlin Commons Blvd, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 5220 Summerlin Commons Blvd, (c/o cpswfl/Richard King), Suite 500, Fort Myers, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 5220 Summerlin Commons Blvd, (c/o CPSWFL/Richard King), Suite 500, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | King, Richard | - |
LC CAN STMNT OF AUTHORITY | 2019-08-02 | - | - |
LC STMNT OF AUTHORITY | 2017-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-22 | 5220 Summerlin Commons Blvd, (c/o CPSWFL/Richard King), Suite 500, Fort Myers, FL 33907 | - |
LC AMENDMENT | 2009-07-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-18 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-24 |
CORLCCAUTH | 2019-08-02 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-12 |
CORLCAUTH | 2017-02-13 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State