Search icon

LANDMARK TITLE SERVICES, INC.

Company Details

Entity Name: LANDMARK TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1991 (33 years ago)
Document Number: S82213
FEI/EIN Number 650288255
Address: 1130 S. Powerline Road, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1130 S. Powerline Road, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDMARK TITLE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650288255 2024-05-07 LANDMARK TITLE SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9547773703
Plan sponsor’s address 1130 S POWERLINE RD - STE 103, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LANDMARK TITLE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650288255 2023-04-26 LANDMARK TITLE SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9547773703
Plan sponsor’s address 1130 S POWERLINE RD - STE 103, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LANDMARK TITLE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650288255 2022-06-02 LANDMARK TITLE SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9547773703
Plan sponsor’s address 1130 S POWERLINE RD - STE 103, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LANDMARK TITLE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650288255 2021-06-04 LANDMARK TITLE SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9547773703
Plan sponsor’s address 1130 S POWERLINE RD - STE 103, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LANDMARK TITLE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650288255 2020-06-23 LANDMARK TITLE SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9547773703
Plan sponsor’s address 1130 S POWERLINE RD - STE 103, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LANDMARK TITLE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 650288255 2019-05-29 LANDMARK TITLE SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9547773703
Plan sponsor’s address 1130 S POWERLINE RD - STE 103, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LANDMARK TITLE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 650288255 2018-05-02 LANDMARK TITLE SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9547773703
Plan sponsor’s address 1130 S POWERLINE RD - STE 103, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Albertine Stephen CEsq. Agent 1130 S. Powerline Road, DEERFIELD BEACH, FL, 33442

President

Name Role Address
Albertine Stephen C President 1130 S. Powerline Road,, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
ALBERTINE Michael O Vice President 1130 S. POWERLINE ROAD SUITE 103, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-09 No data No data
AMENDMENT 2014-05-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000223403 TERMINATED 1000000105066 45899 1040 2009-01-06 2029-01-22 $ 470.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000460716 ACTIVE 1000000105066 45899 1040 2009-01-06 2029-01-28 $ 470.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
LANDMARK TITLE SERVICES, INC. VS TBF FINANCIAL, LLC, etc. 4D2012-3304 2012-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-8451 05

Parties

Name LANDMARK TITLE SERVICES, INC.
Role Appellant
Status Active
Representations MICHAEL R. LEMAIRE
Name TBF FINANCIAL, LLC
Role Appellee
Status Active
Representations ERIC B. ZWIEBEL, Kathy L. Houston
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~
Docket Date 2013-07-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 07/08/13
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 6/17/13
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-04-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of TBF FINANCIAL, LLC.
Docket Date 2013-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TBF FINANCIAL, LLC.
Docket Date 2013-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed February 25, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before May 3, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TBF FINANCIAL, LLC.
Docket Date 2013-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 S
Docket Date 2012-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 1/14/13
Docket Date 2012-10-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Eric B. Zwiebel 0476404
Docket Date 2012-10-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael R. Lemaire
Docket Date 2012-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2012-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Jan 2025

Sources: Florida Department of State