Search icon

LANDMARC-SLIGO LLC - Florida Company Profile

Company Details

Entity Name: LANDMARC-SLIGO 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: 25 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: M12000002289
FEI/EIN Number 455117264

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

Mail Address: 35 E. Wacker Drive, Chicago, IL, 60601, US
Address: 35 E WACKER DR, STE 1250, CHICAGO, IL, 60601, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Reagan Mallory A Auth 35 E. Wacker Drive, Chicago, IL, 60601
Young Jeffrey President 6420 Southwest Boulevard, Fort Worth, TX, 76109
Dollear Daniel Treasurer 35 E WACKER DR, CHICAGO, IL, 60601
Cybulski Carolyn President 320 Cramer Creek Court, Dublin, OH, 43017
Edwards Jason A President 6420 Southwest Blvd, Suite 206, Fort Worth, TX, 76109
LANDMARC HOLDINGS, LLC Manager -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063197 SLIGO SYSTEMS ACTIVE 2024-05-15 2029-12-31 - 35 E. WACKER DRIVE, 1250, CHICAGO, IL, 60601
G12000050342 LUCAS TECHNOLOGIES EXPIRED 2012-06-01 2017-12-31 - 35 EAST WACKER DRIVE, SUITE 1250, CHICAGO, IL, 60601
G12000050338 SLIGO SYSTEMS EXPIRED 2012-06-01 2017-12-31 - 35 EAST WACKER DRIVE, SUITE 1250, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1201 HAYS STREET, SUITE A, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-03-12 - -
REGISTERED AGENT NAME CHANGED 2024-03-12 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2021-03-12 35 E WACKER DR, STE 1250, CHICAGO, IL 60601 -
REINSTATEMENT 2018-10-25 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-15 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
CORLCRACHG 2024-03-12
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-25
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State