Search icon

RESULTS ZONE LLC - Florida Company Profile

Company Details

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

RESULTS ZONE 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: 28 Apr 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: L20000115117
FEI/EIN Number 850917074

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

Address: 16211 Owasco Circle, Davie, FL, 33331, US
Mail Address: 16211 Owasco Circle, Davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUCIULLO FRANK J Chief Executive Officer 16211 OWASCO CIR., DAVIE, FL, 33331
Pauciullo Mark A Chief Technical Officer 16211 Owasco Circle, Davie, FL, 33331
PAUCIULLO FRANK J Agent 16211 OWASCO CIRCLE, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097380 PAYEARNED ACTIVE 2022-08-17 2027-12-31 - 16211 OWASCO CIRCLE, DAVIE, FL, 33331
G20000073708 PAY EARNED ACTIVE 2020-06-29 2025-12-31 - 16211 OWASCO CIRCLE, DAVIE, FL, 33331
G20000060284 GC PAYAPP ACTIVE 2020-05-31 2025-12-31 - 16211 OWASCO CIRCLE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 16211 Owasco Circle, Davie, FL 33331 -
CHANGE OF MAILING ADDRESS 2022-09-27 16211 Owasco Circle, Davie, FL 33331 -
LC AMENDMENT 2020-05-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-03
LC Amendment 2020-05-15
Florida Limited Liability 2020-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State