Search icon

TITUS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TITUS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITUS SOLUTIONS, 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: 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: 23 Sep 2005 (19 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: L05000093716
FEI/EIN Number 203595754

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

Address: 799 BLACKMOOR GATE LANE, ST. AUGUSTINE, FL, 32084
Mail Address: P O BOX 589, Saint Augustine, FL, 32085-0589, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEILS JAMES N Manager P O BOX 589, Saint Augustine, FL, 320850589
SCRONE BRIAN Managing Member P.O. BOX 2282, PONTE VEDRA BEACH, FL, 32004
SHEILS JAMES N Agent 799 BLACKMOOR GATE LANE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-28 - -
CHANGE OF MAILING ADDRESS 2018-04-30 799 BLACKMOOR GATE LANE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 799 BLACKMOOR GATE LANE, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 799 BLACKMOOR GATE LANE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2008-04-28 SHEILS, JAMES N -
LC AMENDMENT 2007-10-18 - -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2018-12-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State