Search icon

GARDNER DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GARDNER DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDNER DEVELOPMENT GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2004 (21 years ago)
Date of dissolution: 11 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L04000059039
FEI/EIN Number 562477352

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

Address: 1210 Rambling Vine Ct., Trinity, FL, 34655, US
Mail Address: 1210 Rambling Vine Ct., Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doherty Josette M Managing Member 1210 Rambling Vine Ct., Trinity, FL, 34655
DOHERTY Vincent Managing Member 1210 Rambling Vine Ct., Trinity, FL, 34655
DOHERTY JOSETTE M Agent 1210 Rambling Vine Ct., Trinity, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1210 Rambling Vine Ct., Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2020-01-16 1210 Rambling Vine Ct., Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1210 Rambling Vine Ct., Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2007-01-17 DOHERTY, JOSETTE M -
AMENDMENT 2005-11-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State