Search icon

DIVORCE MEDIATION SETTLEMENT LLC - Florida Company Profile

Company Details

Entity Name: DIVORCE MEDIATION SETTLEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVORCE MEDIATION SETTLEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000080520
FEI/EIN Number 800246083

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

Address: 174 ESPERANZA WAY, PALM BEACH GARDENS, FL, 33418
Mail Address: 453 PRESTWICK CIRCLE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUM LISA B Managing Member 174 ESPERANZA WAY, PALM BEACH GARDENS, FL, 33418
blum lisa Agent 174 ESPERANZA WAY, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071093 MY DIVORCE MEDIATOR EXPIRED 2010-08-02 2015-12-31 - 174 ESPERANZA WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 blum, lisa -
REINSTATEMENT 2010-12-07 - -
CHANGE OF MAILING ADDRESS 2010-12-07 174 ESPERANZA WAY, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-12-07
ANNUAL REPORT 2009-04-02
Reg. Agent Change 2009-02-05
Reg. Agent Resignation 2008-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State