Search icon

TITAN PROCESSING, LLC - Florida Company Profile

Company Details

Entity Name: TITAN PROCESSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITAN PROCESSING, 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: 30 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: L01000006676
FEI/EIN Number 651152288

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

Address: 12040 W Hwy 316, Reddick, FL, 32686, US
Mail Address: 12040 W Hwy 316, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nonni Maria M Auth 12040 W Hwy 316, Reddick, FL, 32686
NONNI Maria N Agent 12040 W Hwy 316, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-18 NONNI, Maria N -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 12040 W Hwy 316, Reddick, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 12040 W Hwy 316, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2015-06-08 12040 W Hwy 316, Reddick, FL 32686 -
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000157270 TERMINATED 1000000095178 22900 1268 2008-10-09 2029-01-22 $ 1,950.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000077231 TERMINATED 1000000072831 22448 01034 2008-02-19 2028-03-05 $ 5,188.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6604148006 2020-06-30 0491 PPP 12040 West Highway 316, Reddick, FL, 32686
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Reddick, MARION, FL, 32686-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State