Search icon

LANDMARK REALTY OF SEMINOLE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANDMARK REALTY OF SEMINOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000189927
FEI/EIN Number 47-2967064
Address: 600 1st Ave N, Ste 303E, St Petersburg, FL, 33701, US
Mail Address: 600 1st Ave N, Ste 303E, St Petersburg, FL, 33701, US
ZIP code: 33701
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY, O'MALLEY, WHITAKER & MUELLER, P.A. Agent 712 S. OREGON AVENUE, TAMPA, FL, 33606
CHADWICK KEVIN L Chief Operating Officer 600 1ST AVENUE NORTH, SUITE 303, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011925 KELLER WILLIAMS REALTY OF SEMINOLE EXPIRED 2015-02-03 2020-12-31 - 5666 SEMINOLE BLVD., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 600 1st Ave N, Ste 303E, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-04-04 600 1st Ave N, Ste 303E, St Petersburg, FL 33701 -
LC AMENDMENT 2019-07-02 - -
LC AMENDMENT 2015-03-03 - -

Documents

Name Date
Reg. Agent Resignation 2023-11-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
LC Amendment 2019-07-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
LC Amendment 2015-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38140.00
Total Face Value Of Loan:
38140.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43580.00
Total Face Value Of Loan:
43580.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,140
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,140
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,265.01
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $38,139
Jobs Reported:
2
Initial Approval Amount:
$43,580
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,067.85
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $43,580

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State