Search icon

LANDMARK REALTY GULF BEACHES, LLC - Florida Company Profile

Company Details

Entity Name: LANDMARK REALTY GULF BEACHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDMARK REALTY GULF BEACHES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2017 (8 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: L17000193937
FEI/EIN Number 82-2854810

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

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
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY, O'MALLEY, WHITAKER, MUELLER Agent 712 S. OREGON AVENUE, TAMPA, FL, 33606
CHADWICK KEVIN L Manager 600 1st Ave N, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000019028 KELLER WILLIAMS REALTY GULF BEACHES OF PINELLAS EXPIRED 2018-02-05 2023-12-31 - 263 COREY AVENUE, ST. PETE BEACH, FL, 33706
G17000106065 KELLER WILLIAMS GULF BEACHES EXPIRED 2017-09-25 2022-12-31 - 263 COREY AVENUE, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-04 600 1st Ave N, Ste 303E, St Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 600 1st Ave N, Ste 303E, St Petersburg, FL 33701 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-07-02 - -
LC AMENDMENT 2017-09-29 - -

Documents

Name Date
Reg. Agent Resignation 2023-11-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-15
LC Amendment 2019-07-02
ANNUAL REPORT 2018-03-26
LC Amendment 2017-09-29
Florida Limited Liability 2017-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6452537205 2020-04-28 0455 PPP 263 COREY AVE, SAINT PETERSBURG, FL, 33706
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) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32865.62
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State