Search icon

GONZO MEDIA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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