Search icon

LANDMARK DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: LANDMARK DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDMARK DEVELOPMENT GROUP 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: 12 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L98000002664
FEI/EIN Number 650925669

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

Address: C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL, 34110
Mail Address: C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFRAN ARTHUR A Manager 5692 STRAND COURT, NAPLES, FL, 34110
PIERCE JAMES E Manager 5692 STRAND COURT, NAPLES, FL, 34110
BENHAM JEFFREY Agent C/O THE NEWPORT COMPANIES LLC, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-07-21 BENHAM, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2009-07-21 C/O THE NEWPORT COMPANIES LLC, 5692 STRAND COURT, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2005-04-29 C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND COURT, NAPLES, FL 34110 -
AMENDMENT 1999-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000017373 LAPSED 2009-CA-6966 MANATEE CO. CIRCUIT COURT 2009-12-09 2015-01-21 $331,442.93 LWR MAIN STREET LLC, 14400 COVENANT WAY, LAKEWOOD RANCH, FL 34202

Documents

Name Date
Reg. Agent Resignation 2010-12-07
Reg. Agent Change 2009-07-21
Reg. Agent Resignation 2009-04-29
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State