Search icon

LANDMARK AVIATION MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: LANDMARK AVIATION MIAMI, 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: 13 Aug 2010 (15 years ago)
Date of dissolution: 08 Jun 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: M10000003625
FEI/EIN Number 272983302

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

Address: 13485 VETERANS WAY STE 600, ORLANDO, FL, 32827
Mail Address: 13485 VETERANS WAY STE 600, ORLANDO, FL, 32827
ZIP code: 32827
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Garton Maria L Manager 13485 Veterans Way, Suite 600, Orlando, FL, 32827
Johnstone Mark R Manager 13485 Veterans Way, Suite 600, Orlando, FL, 32827
Lefebvre Tony Manager 13485 Veterans Way, Suite 600, Orlando, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014868 SIGNATURE FLIGHT SUPPORT EXPIRED 2016-02-10 2021-12-31 - 201 S.ORANGE AVENUE,SUITE 1100, ORLANDO, FL, 32801
G11000071205 LANDMARK AVIATION EXPIRED 2011-07-15 2016-12-31 - 1500 CITYWEST BLVD., STE. 600, HOUSTON, TX, 77042

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-06-08 - -
REGISTERED AGENT CHANGED 2021-06-08 REGISTERED AGENT REVOKED -
LC STMNT OF RA/RO CHG 2019-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 13485 VETERANS WAY STE 600, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2019-09-09 13485 VETERANS WAY STE 600, ORLANDO, FL 32827 -
LC STMNT OF RA/RO CHG 2016-06-15 - -

Documents

Name Date
LC Withdrawal 2021-06-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-09-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
CORLCRACHG 2016-06-15
AMENDED ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State