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. |
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 |
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 |
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 |
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 | - | - |
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