Search icon

TITAN MARITIME, LLC

Company Details

Entity Name: TITAN MARITIME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2000 (25 years ago)
Document Number: L00000006375
FEI/EIN Number 651023242
Address: 9487 Regency Square Blvd., Jacksonville, FL, 32225, US
Mail Address: 9487 Regency Square Blvd., Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Financial Officer

Name Role Address
Warner Daniel L Chief Financial Officer 9487 Regency Square Blvd., Jacksonville, FL, 32225

Corp

Name Role Address
Alford Reece B Corp 9487 Regency Square Blvd., Jacksonville, FL, 32225

Assi

Name Role Address
Mead Arthur FIII Assi 9487 Regency Square Blvd., Jacksonville, FL, 32225
Otero Tony R Assi 9487 Regency Square Blvd., Jacksonville, FL, 32225
Lamb Richard LJr. Assi 9487 Regency Square Blvd., Jacksonville, FL, 32225

Vice President

Name Role Address
Himes Norman S Vice President 9487 Regency Square Blvd., Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210900309 TITAN SALVAGE EXPIRED 2008-07-28 2013-12-31 No data 700 NW 33RD STREET, SUITE 290, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-05 9487 Regency Square Blvd., Jacksonville, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2019-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-08 CORPORATE CREATIONS NETWORK INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 9487 Regency Square Blvd., Jacksonville, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-28

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0006 2016-07-06 2017-06-30 2017-06-30
Unique Award Key CONT_AWD_0006_9700_N0002412D4119_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 158935.24
Current Award Amount 158935.24
Potential Award Amount 158935.24

Description

Title WEST COAST SALVAGE ZONE B
NAICS Code 488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product and Service Codes P300: SALVAGE- MARINE VESSELS

Recipient Details

Recipient TITAN MARITIME, LLC
UEI YYRBDXEC1M17
Recipient Address UNITED STATES, 700 NW 33RD ST STE 290, POMPANO BEACH, BROWARD, FLORIDA, 330642069
No data IDV N0002412D4119 2012-02-02 No data No data
Unique Award Key CONT_IDV_N0002412D4119_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 215000000.00

Description

Title WEST COAST SALVAGE ZONE B
NAICS Code 488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product and Service Codes P300: SALVAGE- MARINE VESSELS

Recipient Details

Recipient TITAN MARITIME, LLC
UEI YYRBDXEC1M17
Recipient Address UNITED STATES, 9487 REGENCY SQUARE BLVD, JACKSONVILLE, DUVAL, FLORIDA, 322258183

Date of last update: 02 Feb 2025

Sources: Florida Department of State