Search icon

LANDMARK TRAVEL SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LANDMARK TRAVEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDMARK TRAVEL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 May 1992 (33 years ago)
Document Number: V35394
FEI/EIN Number 650332555

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

Address: 1819 S.E. 17 STREET, FORT LAUDERDALE, FL, 33316-3060, US
Mail Address: 1819 S.E. 17 STREET, Fort Lauderdale, FL, 33316, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LANDMARK TRAVEL SERVICES, INC., NEW YORK 5313602 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDMARK TRAVEL RETIREMENT PLAN 2020 650332555 2021-05-27 LANDMARK TRAVEL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9545230727
Plan sponsor’s address 12 S.E. 8TH STREET, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing SHARON TURNAU
Valid signature Filed with authorized/valid electronic signature
LANDMARK TRAVEL RETIREMENT PLAN 2020 650332555 2021-05-27 LANDMARK TRAVEL SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9545230727
Plan sponsor’s address 12 S.E. 8TH STREET, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing SHARON TURNAU
Valid signature Filed with authorized/valid electronic signature
LANDMARK TRAVEL RETIREMENT PLAN 2019 650332555 2020-06-17 LANDMARK TRAVEL SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9545230727
Plan sponsor’s address 12 S.E. 8TH STREET, FORT LAUDERDALE, FL, 33316
LANDMARK TRAVEL RETIREMENT PLAN 2018 650332555 2019-06-05 LANDMARK TRAVEL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9545230727
Plan sponsor’s address 12 S.E. 8TH STREET, FORT LAUDERDALE, FL, 33316
LANDMARK TRAVEL RETIREMENT PLAN 2017 650332555 2018-06-06 LANDMARK TRAVEL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9545230727
Plan sponsor’s address 12 S.E. 8TH STREET, FORT LAUDERDALE, FL, 33316
LANDMARK TRAVEL RETIREMENT PLAN 2016 650332555 2017-05-11 LANDMARK TRAVEL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9545230727
Plan sponsor’s address 12 S.E. 8TH STREET, FORT LAUDERDALE, FL, 33316
LANDMARK TRAVEL RETIREMENT PLAN 2015 650332555 2016-06-01 LANDMARK TRAVEL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9545230727
Plan sponsor’s address 12 S.E. 8TH STREET, FORT LAUDERDALE, FL, 33316
LANDMARK TRAVEL RETIREMENT PLAN 2014 650332555 2015-06-03 LANDMARK TRAVEL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9545230727
Plan sponsor’s address 12 S.E. 8TH STREET, FORT LAUDERDALE, FL, 33316
LANDMARK TRAVEL RETIREMENT PLAN 2013 650332555 2014-06-13 LANDMARK TRAVEL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9545230727
Plan sponsor’s address 12 S.E. 8TH STREET, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing SHARON S. TURNAU
Valid signature Filed with authorized/valid electronic signature
LANDMARK TRAVEL RETIREMENT PLAN 2012 650332555 2013-05-20 LANDMARK TRAVEL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9545230727
Plan sponsor’s address 12 S.E. 8TH STREET, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing SHARON S. TURNAU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TURNAU SHARON S Director 1819 SE 17th St, FT. LAUDERDALE, FL, 33316
Turnau Christopher G Director 1819 SE 17th St, Fort Lauderdale, FL, 33316
TURNAU CHRISTOPHER G Agent 1819 SE 17th St, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1819 S.E. 17 STREET, Sute1207, FORT LAUDERDALE, FL 33316-3060 -
CHANGE OF MAILING ADDRESS 2024-04-01 1819 S.E. 17 STREET, Sute1207, FORT LAUDERDALE, FL 33316-3060 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 1819 SE 17th St, Apt 1207, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1301418309 2021-01-16 0455 PPS 12 SE 8th St, Fort Lauderdale, FL, 33316-1010
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73447
Loan Approval Amount (current) 73447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1010
Project Congressional District FL-23
Number of Employees 9
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74110.06
Forgiveness Paid Date 2021-12-14
6125667103 2020-04-14 0455 PPP 12 SE 8TH ST, FORT LAUDERDALE, FL, 33316-1010
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73447
Loan Approval Amount (current) 73447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1010
Project Congressional District FL-23
Number of Employees 10
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74075.38
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State