Search icon

DONALD A. GARDNER INTERACTIVE, LLC - Florida Company Profile

Company Details

Entity Name: DONALD A. GARDNER INTERACTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONALD A. GARDNER INTERACTIVE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2003 (21 years ago)
Document Number: L03000055288
FEI/EIN Number 562128496

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

Mail Address: PO BOX 907, LYMAN, SC, 29365, US
Address: 83 CALLE DEL SUR, PALM COAST, FL, 32137, UN
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER DONALD A Managing Member 83 CALLE DEL SUR, PALM COAST, FL, 32137
DADS INVESTMENTS, LLN/A Auth PO BOX 907, LYMAN, SC, 29365
GARDNER DONALD A Agent 83 CALLE DEL SUR, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-18 83 CALLE DEL SUR, PALM COAST, FL 32137 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 83 CALLE DEL SUR, PALM COAST, FL 32137 UN -
REGISTERED AGENT NAME CHANGED 2011-03-09 GARDNER, DONALD ASR -
REGISTERED AGENT ADDRESS CHANGED 2005-04-10 83 CALLE DEL SUR, PALM COAST, FL 32137 -
MERGER 2003-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000047491

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State