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