Search icon

MEDIATION RESULTS, PLLC - Florida Company Profile

Company Details

Entity Name: MEDIATION RESULTS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIATION RESULTS, PLLC 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: 25 May 2010 (15 years ago)
Document Number: L10000056395
FEI/EIN Number NOT APPLICABLE

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

Address: 2745 NORTHWEST 69TH STREET, BOCA RATON, FL, 33496, US
Mail Address: 2745 NORTHWEST 69TH STREET, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINENSKY MARC I Manager 2745 NORTHWEST 69TH STREET, BOCA RATON, FL, 33496
SINENSKY MARC I Agent 2745 NORTHWEST 69TH STREET, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124214 SINENSKY MEDIATION EXPIRED 2019-11-20 2024-12-31 - 2745 NW 69TH STREET, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-09-17 2745 NORTHWEST 69TH STREET, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 2745 NORTHWEST 69TH STREET, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2018-10-04 2745 NORTHWEST 69TH STREET, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State