Search icon

LANDMARK LENDERS, INC.

Company Details

Entity Name: LANDMARK LENDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000036658
FEI/EIN Number 200720172
Address: 5715 CORTEZ RD. W., BRADENTON, FL, 34210
Mail Address: 5715 CORTEZ RD. W., BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WOLF GARY S Agent 1407 83RD ST NW, BRADENTON, FL, 34207

Chief Executive Officer

Name Role Address
WOLF GARY S Chief Executive Officer 1407 83RD ST NW, BRADENTON, FL, 34207

President

Name Role Address
WOLF GARY S President 1407 83RD ST NW, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08217900281 GARLINO'S EXPIRED 2008-08-04 2013-12-31 No data 5715 CORTEZ RD W, BRADENTON, FL, 34210
G08217900293 GARLINO'S EXPIRED 2008-08-04 2013-12-31 No data 5115 CORTEZ RD W., BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 5715 CORTEZ RD. W., BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2005-04-08 5715 CORTEZ RD. W., BRADENTON, FL 34210 No data

Documents

Name Date
Off/Dir Resignation 2009-01-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-04-08
Domestic Profit 2004-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State