Entity Name: | LANDMARK PARTNERS, LLC - FLORIDA |
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: | 16 Sep 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Apr 2022 (3 years ago) |
Document Number: | M16000007448 |
FEI/EIN Number |
27-4037891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65 Memorial Road, West Hartford, CT, 06107, US |
Mail Address: | 65 Memorial Road, West Hartford, CT, 06107, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SUGARMAN ELIE | Manager | 10 MILL POND LANE, SIMSBURY, CT, 06070 |
BORGES FRANCISCO L | Manager | 10 MILL POND LANE, SIMSBURY, CT, 06070 |
HART RICHARD J | Manager | 10 MILL POND LANE, SIMSBURY, CT, 06070 |
MEHLMAN ROBERT PAUL | Manager | 10 MILL POND LANE, SIMSBURY, CT, 06070 |
RANA SUREN | Manager | 10 MILL POND LANE, SIMSBURY, CT, 06070 |
HAVILAND TIMOTHY | Manager | 10 MILL POND LANE, SIMSBURY, CT, 06070 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 65 Memorial Road, West Hartford, CT 06107 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 65 Memorial Road, West Hartford, CT 06107 | - |
LC STMNT OF RA/RO CHG | 2022-04-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | UNITED AGENT GROUP INC. | - |
REINSTATEMENT | 2020-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
CORLCRACHG | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2020-10-30 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-24 |
Foreign Limited | 2016-09-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State