Search icon

W. GARDNER, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9048012121
Plan sponsor’s address 4929 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
W GARDNER, LLC 401(K) PROFIT SHARING PLAN 2022 820930868 2023-09-01 W GARDNER, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9048012121
Plan sponsor’s address 4929 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
W GARDNER, LLC 401(K) PROFIT SHARING PLAN 2021 820930868 2022-07-18 W GARDNER, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9048012121
Plan sponsor’s address 4929 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
W GARDNER, LLC 401(K) PROFIT SHARING PLAN 2020 820930868 2021-07-13 W GARDNER, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9048012121
Plan sponsor’s address 4929 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Agent

Name Role Address
GARDNER WILLIAM JR Agent 1523 Fraser Rd, GREEN COVE SPRINGS, FL, 32043

Owner

Name Role
GARDNER LAND DEVELOPMENT, INC Owner

Chairman

Name Role Address
GARDNER WILLIAM DJR Chairman 2770 RUSSELL ROAD, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
JONES ELLIOT President 518 Margaret St, Neptune Beach, FL, 32266

Vice President

Name Role Address
UNGER THOMAS Vice President 79 MOLLIES CT, SAINT MARYS, GA, 31558

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2024-CA-000343

Parties

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

Documents

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