Search icon

ARDELLREAL WELLNESS LLC

Company Details

Entity Name: ARDELLREAL WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000065198
FEI/EIN Number 27-0440869
Address: 5980 Shore Blvd S., 808, Gulfport, FL 33707
Mail Address: 5980 Shore Blvd S., 808, Gulfport, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GRESKO, DAVID Agent 856 Walnut Street, # 904, Unit C, Boulder, Colorado, FL 80302

Managing Member

Name Role Address
ARDELL, DONALD BRUCE Managing Member 5980 SHORE BLVD S, 808 GULFPORT, FL 33707
GRANT, JEANNE ARDELL Managing Member 31 MEADOW DRIVE, SAN RAFAEL, CA 94903
ARDELL, JON BRUCE Managing Member 112 Auburn Street, SAN RAFAEL, CA 94901

Manager

Name Role Address
ARDELL, DONALD B Manager 5980 SHORE BLVD #808, GULFPORT, FL 33707

Authorized Member

Name Role Address
GRANT, JEANNE LOUISE Authorized Member 31 MEADOW DRIVE, SAN RAFAEL, CA 94903
ARDELL, JON BRUCE Authorized Member 112 AUBURN ST, SAN RAFAEL, CA 94901
ARDELL, CAROL S Authorized Member 5980 SHORE BLVD #808, GULFPORT, FL 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT AND NAME CHANGE 2020-03-27 ARDELLREAL WELLNESS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 856 Walnut Street, # 904, Unit C, Boulder, Colorado, FL 80302 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 5980 Shore Blvd S., 808, Gulfport, FL 33707 No data
CHANGE OF MAILING ADDRESS 2016-04-28 5980 Shore Blvd S., 808, Gulfport, FL 33707 No data
LC AMENDMENT 2010-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
LC Amendment and Name Change 2020-03-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25

Date of last update: 25 Jan 2025

Sources: Florida Department of State