Entity Name: | LANDMARK AT GRAND PALMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Jun 2009 (16 years ago) |
Date of dissolution: | 15 Aug 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 15 Aug 2017 (8 years ago) |
Document Number: | M09000002462 |
FEI/EIN Number |
270384392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 W Putnam Ave, Greenwich, CT, 06830, US |
Mail Address: | 591 W Putnam Ave, Greenwich, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
LANDMARK APARTMENT TRUST HOLDINGS, LP | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-07 | 591 W Putnam Ave, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2016-09-07 | 591 W Putnam Ave, Greenwich, CT 06830 | - |
LC STMNT OF RA/RO CHG | 2016-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2017-08-15 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-09-07 |
CORLCRACHG | 2016-08-17 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-20 |
Reg. Agent Change | 2010-11-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State