Search icon

AMERICAN LANDMARK MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN LANDMARK MANAGEMENT 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: 27 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: M15000001588
FEI/EIN Number NOT APPLICABLE

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

Address: 4890 W. Kennedy Boulevard, Suite 240, Tampa, FL, 33609, US
Mail Address: 4890 W. Kennedy Boulevard, Suite 240, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lubeck Joseph G Manager 4890 W. Kennedy Boulevard, Tampa, FL, 33609
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026662 ROBBINS ELRH MANAGEMENT, LLC EXPIRED 2015-03-13 2020-12-31 - ONE URBAN CENTER, 4830 W KENNEDY BLVD, #616, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 4890 W. Kennedy Boulevard, Suite 240, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-03-19 4890 W. Kennedy Boulevard, Suite 240, Tampa, FL 33609 -
LC STMNT OF RA/RO CHG 2019-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-07-12 C T CORPORATION SYSTEM -
LC NAME CHANGE 2018-04-16 AMERICAN LANDMARK MAHAGEMENT LLC -
LC NAME CHANGE 2017-10-26 ROBBINS ELECTRA MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-13
CORLCRACHG 2019-07-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-28
LC Name Change 2018-04-16
LC Name Change 2017-10-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State