Search icon

LANDMARK MANAGEMENT SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: LANDMARK MANAGEMENT SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDMARK MANAGEMENT SERVICES OF 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: 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: 15 Jul 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: L15000121536
FEI/EIN Number 20-8797031

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 27200 Riverview Center Suite 206, Bonita Springs, FL, 34134, US
Mail Address: 27200 Riverview Center Suite 206, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Day Bryan M Manager 27200 Riverview Center Suite 206, Bonita Springs, FL, 34134
Duval Scott Agent 4130 Bayhead Dr, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 27200 Riverview Center Suite 206, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-01-27 27200 Riverview Center Suite 206, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Duval, Scott -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4130 Bayhead Dr, Unit 205, Bonita Springs, FL 34134 -
MERGER 2015-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000154693

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494537102 2020-04-10 0455 PPP 1285 CREEKSIDE BLVD EAST, NAPLES, FL, 34109-0577
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563700
Loan Approval Amount (current) 563700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41423
Servicing Lender Name Montgomery Bank
Servicing Lender Address One Montgomery Bank Plz, SIKESTON, MO, 63801-3069
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0577
Project Congressional District FL-19
Number of Employees 21
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 41423
Originating Lender Name Montgomery Bank
Originating Lender Address SIKESTON, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 570448.74
Forgiveness Paid Date 2021-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State