Entity Name: | LANDMARK INFRASTRUCTURE HOLDING COMPANY 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: | 17 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | M11000005789 |
FEI/EIN Number |
274183876
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 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LMDV Issuer Co LLC | Member | 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245 |
Doyle George | Member | 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245 |
Parsons Daniel | Member | 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245 |
Ruggiero Todd | Member | 400 N CONTINENTAL BLVD. STE 500, El Segundo, CA, 90245 |
Bobek Josef | Member | 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245 |
Brazy, Jr. Arthur | Auth | 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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2013-10-07 | - | - |
CHANGE OF MAILING ADDRESS | 2013-10-07 | 400 Continental Blvd Ste 500, EL SEGUNDO, CA 90245 | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC DROPPING DBA | 2013-01-25 | LANDMARK INFRASTRUCTURE HOLDING COMPANY LLC | - |
REINSTATEMENT | 2012-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State