Entity Name: | RYAN LANDMARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RYAN LANDMARK, 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: |
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: | 24 Feb 2011 (14 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 02 Oct 2024 (7 months ago) |
Document Number: | L11000023716 |
FEI/EIN Number |
275249544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4500 N State Road 7, Lauderdale Lakes, FL, 33319, US |
Address: | 4500 N STATE ROAD 7 SUITE 100, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPACK MOSHE | Manager | 4500 N State Road 7, Lauderdale Lakes, FL, 33319 |
Trautenberg Harvey | Agent | 4500 N State Road 7, Lauderdale Lakes, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000049748 | LANDMARK TOWERS | ACTIVE | 2018-04-19 | 2028-12-31 | - | 4500 N STATE ROAD 7, SUITE 100, LAUDERDALE LAKES, FL, 33319 |
G11000107325 | LANDMARK TOWERS | EXPIRED | 2011-11-03 | 2016-12-31 | - | 2413 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC CAN STMNT OF AUTHORITY | 2024-10-02 | - | - |
LC STMNT OF AUTHORITY | 2024-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-02 | 4500 N STATE ROAD 7 SUITE 100, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-06 | Trautenberg, Harvey | - |
LC STMNT OF AUTHORITY | 2022-07-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 4500 N State Road 7, Suite 100, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2018-03-21 | 4500 N STATE ROAD 7 SUITE 100, LAUDERDALE LAKES, FL 33319 | - |
LC AMENDMENT | 2013-07-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001652040 | TERMINATED | 1000000547150 | BROWARD | 2013-10-16 | 2023-11-07 | $ 830.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
CORLCCAUTH | 2024-10-02 |
CORLCAUTH | 2024-10-02 |
AMENDED ANNUAL REPORT | 2024-08-06 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-22 |
CORLCAUTH | 2022-07-28 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State