Search icon

LANDMARK PARTNERS, LLC - FLORIDA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANDMARK PARTNERS, LLC - FLORIDA
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
Address: 65 Memorial Road, West Hartford, CT, 06107, US
Mail Address: 65 Memorial Road, West Hartford, CT, 06107, US
Place of Formation: DELAWARE

Key Officers & Management

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
- Agent -

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State