Entity Name: | GONZO MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GONZO 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. |
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: | 21 Apr 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | L17000090228 |
FEI/EIN Number |
851705843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 Olive Tree Ct., Clearwater, FL, 33756, US |
Mail Address: | 615 Olive Tree Ct., Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS LEE-ANNE | Manager | PO BOX 196, VICTORIA, 3055 |
ALEXANDER SHANE | Manager | 615 OLIVE TREE CT, CLEARWATER, FL, 33756 |
JORDAN JOANNE | Manager | 6231 107TH AVE N, PINELLAS PARK, FL, 33782 |
WALTERS LAWRENCE GESQ | Agent | 195 W. Pine Ave., Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 2268 Richter St, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 2268 Richter St, Dunedin, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 615 Olive Tree Ct., Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 615 Olive Tree Ct., Clearwater, FL 33756 | - |
LC AMENDMENT | 2020-08-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-14 | WALTERS, LAWRENCE G, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-14 | 195 W. Pine Ave., Longwood, FL 32750 | - |
REINSTATEMENT | 2017-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2017-07-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-09 |
LC Amendment | 2020-08-10 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-14 |
AMENDED ANNUAL REPORT | 2018-08-06 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State