Search icon

W. GARDNER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: W. GARDNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W. GARDNER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2017 (8 years ago)
Document Number: L17000060910
FEI/EIN Number 82-0930868

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

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

Key Officers & Management

Name Role Address
GARDNER LAND DEVELOPMENT, INC Owner -
JONES ELLIOT President 518 Margaret St, Neptune Beach, FL, 32266
UNGER THOMAS Vice President 79 MOLLIES CT, SAINT MARYS, GA, 31558
GARDNER WILLIAM JR Agent 1523 Fraser Rd, GREEN COVE SPRINGS, FL, 32043
GARDNER WILLIAM DJR Chairman 1523 Fraser Rd, GREEN COVE SPRINGS, FL, 32043

Form 5500 Series

Employer Identification Number (EIN):
820930868
Plan Year:
2023
Number Of Participants:
137
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

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 - 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 -
CHANGE OF MAILING ADDRESS 2020-11-18 4929 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 4929 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
LC AMENDMENT 2017-12-04 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
931500.00
Total Face Value Of Loan:
931500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
2092068.60
Total Face Value Of Loan:
2176759.77

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-07
Type:
Referral
Address:
12000 GRAND PINE DRIVE, JACKSONVILLE, FL, 32224
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-07-17
Type:
Referral
Address:
7750 BELFORT ROAD, JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
931500
Current Approval Amount:
931500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
940942.6

Motor Carrier Census

DBA Name:
WG
Carrier Operation:
Interstate
Fax:
(904) 800-3741
Add Date:
2021-03-17
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
6
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State