Search icon

GDN WEB MEDIA LLC - Florida Company Profile

Company Details

Entity Name: GDN WEB MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GDN WEB MEDIA 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L09000028531
FEI/EIN Number 264524440

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

Address: 26 Tree Frog Way, Saint Augustine, FL, 32095-7523, US
Mail Address: 204 Mount Glen Ct, Woodstock, GA, 30188, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALOFRE ROBERT Chief Executive Officer 26 Tree Frog Way, Saint Augustine, FL, 320957523
Galofre Yanet Chief Operating Officer 26 Tree Frog Way, Saint Augustine, FL, 320957523
GALOFRE ROBERT Agent 26 Tree Frog Way, Saint Augustine, FL, 320957523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-20 - -
CHANGE OF MAILING ADDRESS 2022-04-03 26 Tree Frog Way, Saint Augustine, FL 32095-7523 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 26 Tree Frog Way, Saint Augustine, FL 32095-7523 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 26 Tree Frog Way, Saint Augustine, FL 32095-7523 -
REINSTATEMENT 2016-06-14 - -
REGISTERED AGENT NAME CHANGED 2016-06-14 GALOFRE, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-20
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-06-14
ANNUAL REPORT 2014-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State