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. |
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 |
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 |
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 | - | - |
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