Search icon

ARDEO MEDIA LLC

Company Details

Entity Name: ARDEO MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000135619
FEI/EIN Number 46-1255285
Address: 6391 Conniewood Sq, New Port Richey, FL, 34653, US
Mail Address: 6391 Conniewood Sq, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
O'NEILL JEFFREY M Agent 6391 Conniewood Sq, New Port Richey, FL, 34653

Managing Member

Name Role Address
O'NEILL JEFFREY M Managing Member 6391 Conniewood Sq, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088051 FLORIDA KENNEL SUPPLY ACTIVE 2022-07-26 2027-12-31 No data 6391 CONNIEWOOD SQ, NEW PORT RICHEY, FL, 34653
G22000044861 THE AUTO LOAN NETWORK ACTIVE 2022-04-08 2027-12-31 No data 6391 CONNIEWOOD SQ, NEW PORT RICHEY, FL, 34653
G16000099594 THE WHOLESALE LEAD NETWORK EXPIRED 2016-09-12 2021-12-31 No data 9976 MONTAGUE ST., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-04 O'NEILL, JEFFREY M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 6391 Conniewood Sq, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2021-02-12 6391 Conniewood Sq, New Port Richey, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 6391 Conniewood Sq, New Port Richey, FL 34653 No data

Documents

Name Date
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State