Search icon

ATD MEDIATION, LLC - Florida Company Profile

Company Details

Entity Name: ATD MEDIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATD MEDIATION, 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: 08 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: L05000035540
FEI/EIN Number 202717073

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

Address: 7401 Wiles Road, Coral Springs, FL, 33067, US
Mail Address: 7401 Wiles Road, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNAH CINDY NIAD Chief Executive Officer 7401 Wiles Road, Coral Springs, FL, 33067
HANNAH CINDY NIAD Agent 7401 Wiles Road, Coral Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049044 AGREE 2 DISAGREE MEDIATION & ARBITRATION EXPIRED 2010-06-07 2015-12-31 - 1140 NW 100TH WAY, FT. LAUDERDALE, FL, 33322, US
G10000049047 AGREE 2 DISAGREE MEDIATION EXPIRED 2010-06-07 2015-12-31 - 1140 NW 100TH WAY, FT. LAUDERDALE, FL, 33322, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 7401 Wiles Road, suite233, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2023-01-23 7401 Wiles Road, suite233, Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 7401 Wiles Road, suite233, Coral Springs, FL 33067 -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State