Search icon

RYAN LANDMARK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RYAN LANDMARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2011 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 02 Oct 2024 (10 months ago)
Document Number: L11000023716
FEI/EIN Number 275249544
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
City: Fort Lauderdale
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
CORLCAUTH 2024-10-02
CORLCCAUTH 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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State