Entity Name: | LANDMARK DIVIDEND LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | M10000004202 |
FEI/EIN Number |
271963201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245, US |
Mail Address: | P. O. Box 3429, EL SEGUNDO, CA, 90245, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Parsons Daniel R | Member | 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245 |
Doyle George | Member | 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245 |
Bobek Josef | Member | 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245 |
Brazy Arthur P | Member | 400 Continental Blvd, Ste. 500, El Segundo, CA, 90245 |
Ruggiero Todd | Member | 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 400 Continental Blvd Ste 500, EL SEGUNDO, CA 90245 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 400 Continental Blvd Ste 500, EL SEGUNDO, CA 90245 | - |
REINSTATEMENT | 2013-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000608624 | TERMINATED | 1000000908282 | COLUMBIA | 2021-11-22 | 2041-11-24 | $ 3,687.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J19000698033 | TERMINATED | 1000000844786 | COLUMBIA | 2019-10-14 | 2039-10-23 | $ 1,632.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-04 |
AMENDED ANNUAL REPORT | 2020-10-08 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State