Search icon

ENDLESS RESULTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENDLESS RESULTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENDLESS RESULTS 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: 17 Apr 2015 (10 years ago)
Document Number: L15000067685
FEI/EIN Number 47-3761058

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

Address: 3656 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 5 magnolia farms drive, asheville, NC, 28806, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M Timmons Jr. Neill Manager 5 Magnolia Farms Drive, Asheville, NC, 28806
TIMMONS NEILL Agent 5 Magnolia Farms Drive, Asheville, FL, 28806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111730 BETTER VAPES ACTIVE 2018-10-15 2028-12-31 - 5 MAGNOLIA FARMS DR, ASHVILLE, NC, 28806
G15000083337 GOOD CLEAN VAPES EXPIRED 2015-08-12 2020-12-31 - 2429 SUNDY AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 TIMMONS, NEILL -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 5 Magnolia Farms Drive, Asheville, FL 28806 -
CHANGE OF MAILING ADDRESS 2020-04-06 3656 W HILLSBORO BLVD, UNIT B, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3656 W HILLSBORO BLVD, UNIT B, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53500.00
Total Face Value Of Loan:
424800.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15200.00
Total Face Value Of Loan:
15200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15200
Current Approval Amount:
15200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15290.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State