You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

LANDMARK VENTURES LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company12/13/199612/13/1996DomesticProfit4/29/2019LLC Termination (Domestic)
Back To Top

Organization Information

Business Purpose5311 - Real Estate and Rental and Leasing - Real Estate - Lessors of Real Estate (residential, nonresidential buildings & dwellings, miniwarehouses, self-storage units, other) Capital Stock
Charter CountyMonongaliaControl Number0
Charter StateWVExcess Acres
At Will TermTMember ManagedMGR
At Will Term Years54Par Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address1435 ROOSEVELT ST
MORGANTOWN, WV, 26505
Mailing Address1435 ROOSEVELT ST
MORGANTOWN, WV, 26505
USA
Notice of Process AddressMARK V. FURFARI
1928 INNISBROOK CT
VENICE, FL, 34293
USA
Principal Office Address1435 ROOSEVELT ST
MORGANTOWN, WV, 26505
USA
Type Address
Back To Top

Officers

Type Name/Address
ManagerKAREN T. FURFARI
1435 ROOSEVELT STREET
MORGANTOWN, WV, 26505
ManagerMARK V. FURFARI
1435 ROOSEVELT STREET
MORGANTOWN, WV, 26505
OrganizerMARK V. FURFARI
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
CROSLEY'S BANQUET CENTER LLCTRADENAME6/17/20054/29/2019
CROSLEY'S LLCTRADENAME2/29/20004/29/2019
FULL BOWL CATERING LLCTRADENAME3/11/19994/29/2019
MARIO'S FISHBOWL LLCTRADENAME10/27/19984/29/2019
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1998
1997
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, May 5, 2024 — 7:32 AM