Entity Name: | W. GARDNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Mar 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Dec 2017 (7 years ago) |
Document Number: | L17000060910 |
FEI/EIN Number | 82-0930868 |
Address: | 4929 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4929 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W GARDNER, LLC 401(K) PROFIT SHARING PLAN | 2023 | 820930868 | 2024-06-10 | W GARDNER, LLC | 137 | |||||||||||||
|
||||||||||||||||||
W GARDNER, LLC 401(K) PROFIT SHARING PLAN | 2022 | 820930868 | 2023-09-01 | W GARDNER, LLC | 77 | |||||||||||||
|
||||||||||||||||||
W GARDNER, LLC 401(K) PROFIT SHARING PLAN | 2021 | 820930868 | 2022-07-18 | W GARDNER, LLC | 70 | |||||||||||||
|
||||||||||||||||||
W GARDNER, LLC 401(K) PROFIT SHARING PLAN | 2020 | 820930868 | 2021-07-13 | W GARDNER, LLC | 34 | |||||||||||||
|
Name | Role | Address |
---|---|---|
GARDNER WILLIAM JR | Agent | 1523 Fraser Rd, GREEN COVE SPRINGS, FL, 32043 |
Name | Role |
---|---|
GARDNER LAND DEVELOPMENT, INC | Owner |
Name | Role | Address |
---|---|---|
GARDNER WILLIAM DJR | Chairman | 2770 RUSSELL ROAD, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
JONES ELLIOT | President | 518 Margaret St, Neptune Beach, FL, 32266 |
Name | Role | Address |
---|---|---|
UNGER THOMAS | Vice President | 79 MOLLIES CT, SAINT MARYS, GA, 31558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000040857 | 3D CONCRETE SOLUTIONS | ACTIVE | 2020-04-13 | 2025-12-31 | No data | 4929 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 1523 Fraser Rd, GREEN COVE SPRINGS, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-18 | 4929 ATLANTIC BLVD, JACKSONVILLE, FL 32207 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-15 | 4929 ATLANTIC BLVD, JACKSONVILLE, FL 32207 | No data |
LC AMENDMENT | 2017-12-04 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Independent Construction of the Treasure Coast, LLC, Appellant(s), v. St. Johns River Water Management District, Grand Oaks Community Development District, Day Late Enterprises, Inc., Southeast Development Partners, LLC, W. Gardner, LLC, and St. Johns County, Florida, Appellee(s). | 5D2024-3142 | 2024-11-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INDEPENDENT CONSTRUCTION OF THE TREASURE COAST, LLC |
Role | Appellant |
Status | Active |
Representations | Tim Breuer Wright, Paul Joseph Parton |
Name | St. Johns River Water Management District |
Role | Appellee |
Status | Active |
Representations | Ricky L. Johnson, Jr., Jessica Quiggle |
Name | Grand Oaks Community Development District |
Role | Appellee |
Status | Active |
Representations | Joseph A Brown, Caleb Sugg |
Name | DAY LATE ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Representations | Glenn Thomas Burhans, Jr., Erin JoAnne Tilton, Elizabeth Desloge Ellis |
Name | SOUTHEAST DEVELOPMENT PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | W. GARDNER, LLC |
Role | Appellee |
Status | Active |
Representations | Helen Heim Albee |
Name | St. Johns County, Florida |
Role | Appellee |
Status | Active |
Representations | Ryan Evans Ross |
Name | Hon. Howard Mason Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | St. Johns River Water Management District |
Docket Date | 2024-11-21 |
Type | Order |
Subtype | Order |
Description | Order to File Brief Statement; AA W/IN 10 DYS; AE MAY FILE RESPONSE W/IN 10 DYS; NEITHER TO EXCEED 6 PGS |
View | View File |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Grand Oaks Community Development District |
Docket Date | 2024-11-19 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 11/14/2024 |
On Behalf Of | Independent Construction of the Treasure Coast, LLC |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice |
Description | Notice OF NON-REPRESENTATION |
On Behalf Of | Day Late Enterprises, Inc. |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Order |
Description | APPEAL TO PROCEED . ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER |
View | View File |
Docket Date | 2024-12-12 |
Type | Response |
Subtype | Response |
Description | Response to Brief Statement |
On Behalf Of | St. Johns River Water Management District |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | St. Johns River Water Management District |
Docket Date | 2024-12-02 |
Type | Response |
Subtype | Response |
Description | BRIEF STATEMENT PER 11/21 ORDER |
On Behalf Of | Independent Construction of the Treasure Coast, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-07-02 |
LC Amendment | 2017-12-04 |
Florida Limited Liability | 2017-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State