Search icon

FLORIDA FORECLOSURE DEFENSE LAWYERS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FORECLOSURE DEFENSE LAWYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FORECLOSURE DEFENSE LAWYERS 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000091509
FEI/EIN Number 273442402

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

Address: 7300 N. Kendall Drive, Suite 680, Miami, FL, 33156, US
Mail Address: 7300 N. Kendall Drive, Suite 680, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lipcon David W Manager 7300 N. Kendall Drive, Miami, FL, 33156
LIPCON DAVID W Agent 7300 N. Kendall Drive, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 7300 N. Kendall Drive, Suite 680, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 7300 N. Kendall Drive, Suite 680, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-02-09 7300 N. Kendall Drive, Suite 680, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-03-19 LIPCON, DAVID W -
REINSTATEMENT 2020-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-03-15 - -
LC AMENDMENT 2010-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-03-19
ANNUAL REPORT 2011-03-20
LC Amendment 2011-03-15
LC Amendment 2010-09-14
Florida Limited Liability 2010-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State