Search icon

THE LITIGATION DEFENSE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE LITIGATION DEFENSE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LITIGATION DEFENSE GROUP, 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: 12 May 2011 (14 years ago)
Document Number: L11000056342
FEI/EIN Number 452682795

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

Address: 3301 North University Drive, Coral Springs, FL, 33065, US
Mail Address: 3301 North University Drive, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puzio Robert JEsq. Managing Member 3301 North University Drive, Coral Springs, FL, 33065
PUZIO ROBERT JEsq. Agent 3301 North University Drive, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102897 LAW OFFICES OF ROBERT J. PUZIO ACTIVE 2020-08-12 2025-12-31 - 1040 BAYVIEW DRIVE, SUITE 520, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 3301 North University Drive, Suite 100, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-04-19 3301 North University Drive, Suite 100, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2022-04-19 PUZIO, ROBERT J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 3301 North University Drive, Suite 100, Coral Springs, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State