Search icon

TITANIUM REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: TITANIUM REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITANIUM REAL ESTATE, 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: 10 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L05000057457
FEI/EIN Number 202973571

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

Address: 419 Howard Ave, Apt A, Lakeland, FL, 33815, US
Mail Address: 419 Howard Ave, Apt A, Lakeland, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICE KERRY JJR. Manager 419 Howard Ave, Lakeland, FL, 33815
NICE CATHY T Manager 419 Howard Ave, Lakeland, FL, 33815
THE NICE ADMINISTRATION, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049732 VILLAS ORLANDO EXPIRED 2019-04-23 2024-12-31 - 946 E ORANGE ST, LAKELAND, FL, 33801
G19000004973 PMI TITANIUM LAKELAND EXPIRED 2019-01-10 2024-12-31 - 946 E ORANGE ST, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 419 Howard Ave, Apt A, Lakeland, FL 33815 -
CHANGE OF MAILING ADDRESS 2022-01-11 419 Howard Ave, Apt A, Lakeland, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 419 Howard Ave, Apt A, Lakeland, FL 33815 -
REGISTERED AGENT NAME CHANGED 2019-07-22 THE NICE ADMINISTRATION, INC. -
LC AMENDMENT 2019-07-22 - -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-09
LC Amendment 2019-07-22
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-25
REINSTATEMENT 2016-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State