Search icon

GARDNER MEDIA SOLUTIONS, LLC

Company Details

Entity Name: GARDNER MEDIA SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000055408
FEI/EIN Number 45-5289580
Address: 28622 San Lucas Lane, Bonita Springs, FL, 34135, US
Mail Address: 28622 San Lucas Lane, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GIBBONS GARY A Agent 3321 HENDERSON BLVD., TAMPA, FL, 33609

Manager

Name Role Address
GARDNER GARY W Manager 28622 San Lucas Lane, Bonita Springs, FL, 34135
GARDNER KATHERINE D Manager 28622 San Lucas Lane, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089694 GARDNER CONSULTING SOLUTIONS EXPIRED 2013-09-10 2018-12-31 No data 307 SEA ISLAND WAY, TAMPA, FL, 33602
G13000080472 GARDNER CUSTOMER SOLUTIONS EXPIRED 2013-08-13 2018-12-31 No data 307 SEA ISLAND WAY, TAMPA, FL, 33602
G12000046401 BEST HEALTH TAMPA BAY EXPIRED 2012-05-18 2017-12-31 No data 307 SEA ISLAND WAY, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 28622 San Lucas Lane, #201, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2019-02-26 28622 San Lucas Lane, #201, Bonita Springs, FL 34135 No data
LC NAME CHANGE 2013-02-20 GARDNER MEDIA SOLUTIONS, LLC No data

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-03
LC Name Change 2013-02-20
ANNUAL REPORT 2013-02-09
Florida Limited Liability 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State