Search icon

LANDMARK ASSETS FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LENO PROPERTIES, INC. Manager -
King Richard Agent 5220 Summerlin Commons Blvd, Fort Myers, FL, 33907

Events

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 - -

Documents

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