Search icon

ARDEO MEDIA LLC - Florida Company Profile

Company Details

Entity Name: ARDEO MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARDEO 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000135619
FEI/EIN Number 46-1255285

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
O'NEILL JEFFREY M Managing Member 6391 Conniewood Sq, New Port Richey, FL, 34653
O'NEILL JEFFREY M Agent 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 - 6391 CONNIEWOOD SQ, NEW PORT RICHEY, FL, 34653
G22000044861 THE AUTO LOAN NETWORK ACTIVE 2022-04-08 2027-12-31 - 6391 CONNIEWOOD SQ, NEW PORT RICHEY, FL, 34653
G16000099594 THE WHOLESALE LEAD NETWORK EXPIRED 2016-09-12 2021-12-31 - 9976 MONTAGUE ST., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 O'NEILL, JEFFREY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 6391 Conniewood Sq, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2021-02-12 6391 Conniewood Sq, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 6391 Conniewood Sq, New Port Richey, FL 34653 -

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 Apr 2025

Sources: Florida Department of State