Search icon

RYAN LANDMARK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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