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 |
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 |
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 |
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 | - | - |
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