Search icon

LITIGATION STATION PLLC - Florida Company Profile

Company Details

Entity Name: LITIGATION STATION PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITIGATION STATION 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: 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: 17 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000211031
FEI/EIN Number 81-4653858

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

Address: 40217 Pacer Way, Dade City, FL, 33525, US
Mail Address: PO Box 2875, FORT MYERS, FL, 33902-2875, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEISNER ADAM Manager PO Box 2875, FORT MYERS, FL, 339022875
HEISNER ADAM Agent 40217 Pacer Way, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134152 LITIGATION STATION EXPIRED 2016-12-13 2021-12-31 - 1834 PASSAIC AVENUE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 40217 Pacer Way, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 40217 Pacer Way, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2018-02-27 40217 Pacer Way, Dade City, FL 33525 -
LC NAME CHANGE 2016-12-07 LITIGATION STATION PLLC -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
LC Name Change 2016-12-07
Florida Limited Liability 2016-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State