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. |
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 |
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 |
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 | - | - |
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 |
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