Entity Name: | TITAN GLOBAL MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TITAN GLOBAL MANAGEMENT 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. |
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: | 10 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000048126 |
FEI/EIN Number |
300048986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2518 Scott St, Hollywood, FL, 33020, US |
Mail Address: | 2518 Scott St, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tarusin Sergey CEO | Chief Executive Officer | 2518 Scott St, Hollywood, FL, 33020 |
TARUSIN SERGEY M | Agent | 2518 Scott St, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000125979 | RODI V MIAMI | EXPIRED | 2011-12-25 | 2016-12-31 | - | 1830 SOUTH OCEAN DR #3705, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-08 | 2518 Scott St, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 2518 Scott St, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-08 | 2518 Scott St, Hollywood, FL 33020 | - |
REINSTATEMENT | 2022-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2019-11-25 | - | - |
REINSTATEMENT | 2019-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | TARUSIN, SERGEY MR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
REINSTATEMENT | 2022-09-08 |
ANNUAL REPORT | 2020-06-29 |
LC Amendment | 2019-11-25 |
REINSTATEMENT | 2019-11-14 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-08 |
REINSTATEMENT | 2015-10-14 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State