Search icon

THE LANDMARK OPERATOR LLC - Florida Company Profile

Company Details

Entity Name: THE LANDMARK OPERATOR 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: 04 Oct 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: M19000009500
FEI/EIN Number 84-3235754

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

Address: 770 GOODETTE RD N, NAPLES, FL, 34102, US
Mail Address: 770 GOODETTE RD N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: VIRGINIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619724937 2024-05-03 2024-05-03 8000 WESTPARK DR STE 650, MC LEAN, VA, 221023217, US 3260 N MCMULLEN BOOTH RD, CLEARWATER, FL, 337612040, US

Contacts

Phone +1 703-815-5800
Phone +1 727-726-5090

Authorized person

Name MR. HESSAM ZARRABINIA
Role CFO
Phone 7038155800

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
VENCAP INSPIRIT SE4 JV LLC Manager 770 GOODETTE RD N, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129183 COLLIERS AT CLEARWATER ACTIVE 2024-10-21 2029-12-31 - 3260 MCMULLEN BOOTH, CLEARWATER, FL, 33761
G19000110792 THE LANDMARK EXPIRED 2019-10-11 2024-12-31 - 8000 WESTPARK DRIVE, SUITE 495, MCLEAN, VA, 22102

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 770 GOODETTE RD N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-08-01 770 GOODETTE RD N, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-09-02 - -

Documents

Name Date
LC Amendment 2024-08-01
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-01
CORLCRACHG 2021-09-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
Foreign Limited 2019-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State