Search icon

TITAN FLORIDA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TITAN FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jun 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000056391
Address: 5601 BISCAYNE BLVD., MIAMI, FL, 33137, US
Mail Address: 5601 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAMBILLA FELIX Managing Member 5601 BISCAYNE BLVD., MIAMI, FL, 33137
GAVENCHAK MICHAEL R Manager 325 CROOKED STICK DRIVE, ALPHARETTA, GA, 30004
DEMARTINO ANTHONY J Manager 410 PARK CREEK WAY, ALPHARETTA, GA, 30022
ROSEN STEVEN M Agent 5601 BISCAYNE BLVD., MIAMI, FL, 33137

Commercial and government entity program

CAGE number:
3D7X0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-08
CAGE Expiration:
2025-07-08
SAM Expiration:
2022-01-04

Contact Information

POC:
BRIAN EFFRAIN
Corporate URL:
www.titanamerica.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
TITAN FLORIDA, LLC AND ULISES RIVERA PEREZ VS LEE ANTHONY RAMOS 5D2022-1975 2022-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-004229-O

Parties

Name TITAN FLORIDA LLC
Role Petitioner
Status Active
Representations David McLaughlin, Michael W. LeRoy
Name Ulises Rivera Perez
Role Petitioner
Status Active
Name Lee Anthony Ramos
Role Respondent
Status Active
Representations Tiffany M. Faddis
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ PER 10/6 ORDER
On Behalf Of Lee Anthony Ramos
Docket Date 2022-10-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT TO ACCEPT GRANTED; APX ACCEPTED; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT APPENDIX TO PETITION AS TIMELYFILED
On Behalf Of Titan Florida, LLC
Docket Date 2022-09-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Titan Florida, LLC
Docket Date 2022-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Titan Florida, LLC
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT FOR RECONSIDERATION GRANTED; PET REINSTATED; PT W/IN 5 DYS FILE AMENDED PET/APX
Docket Date 2022-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT ACKNOWLEDGED; RULING WILL ISSUE UPON RECEIPT OF FILING FEE
Docket Date 2022-09-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Titan Florida, LLC
Docket Date 2022-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-07
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ MOT TO DISMISS AND MOT FOR EOT DENIED AS MOOT
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION; DENIED AS MOOT PER 9/7 ORDER
On Behalf Of Titan Florida, LLC
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PET/APX BY 9/6; MOT EOT GRANTED
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET & APX
On Behalf Of Titan Florida, LLC
Docket Date 2022-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT'S W/IN 10 DYS FILE AMENDED PET AND SEPARATE APX
Docket Date 2022-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 9/7 ORDER
On Behalf Of Lee Anthony Ramos
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-08-15
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS CERT - FILED IN L.T. 8/5/22
On Behalf Of Titan Florida, LLC
TITAN FLORIDA, LLC AND ULISES RIVERA PEREZ VS LEE ANTHONY RAMOS 6D2023-1427 2022-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-004229-O

Parties

Name TITAN FLORIDA LLC
Role Petitioner
Status Active
Representations Michael W. LeRoy, David McLaughlin
Name Ulises Rivera Perez
Role Petitioner
Status Active
Name Lee Anthony Ramos
Role Respondent
Status Active
Representations Tiffany M. Faddis
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 9/7 ORDER
On Behalf Of Lee Anthony Ramos
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-15
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS CERT - FILED IN L.T. 8/5/22
On Behalf Of Titan Florida, LLC
Docket Date 2022-08-16
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA TREATED AS WRIT ~ PT'S W/IN 10 DYS FILE AMENDED PET AND SEPARATE APX
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sasso, C.J., and Traver and Wozniak
Docket Date 2023-03-08
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Petitioners’ petition for writ of certiorari is dismissed.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ PER 10/6 ORDER
On Behalf Of Lee Anthony Ramos
Docket Date 2022-10-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ MOT TO ACCEPT GRANTED; APX ACCEPTED; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT APPENDIX TO PETITION AS TIMELYFILED
On Behalf Of Titan Florida, LLC
Docket Date 2022-09-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Titan Florida, LLC
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ MOT FOR RECONSIDERATION GRANTED; PET REINSTATED; PT W/IN 5 DYS FILE AMENDED PET/APX
Docket Date 2022-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ MOT ACKNOWLEDGED; RULING WILL ISSUE UPON RECEIPT OF FILING FEE
Docket Date 2022-09-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Titan Florida, LLC
Docket Date 2022-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT to File ROA/Brief - CR Delay ~ MOT TO DISMISS AND MOT FOR EOT DENIED AS MOOT
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION; DENIED AS MOOT PER 9/7 ORDER
On Behalf Of Titan Florida, LLC
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-GRANT EXT. W/O PREJ. (A) ~ AMENDED PET/APX BY 9/6; MOT EOT GRANTED
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET & APX
On Behalf Of Titan Florida, LLC
BOS TRANSPORT, LLC, et al., VS JACQUES LINDOR, et al., 3D2019-0490 2019-03-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18415

Parties

Name ORESTES ZAMORA FLEITES
Role Appellant
Status Active
Name BOS TRANSPORT, LLC
Role Appellant
Status Active
Representations WALTER G. LATIMER, BRUNO RENDA
Name WILSCHNEIDA K. DANIEL
Role Appellee
Status Active
Name NOUSE ANDREE LACROIX
Role Appellee
Status Active
Name THE ESTATE OF JEAN LINDOR
Role Appellee
Status Active
Name JACQUES LINDOR
Role Appellee
Status Active
Representations EDWARD R. BLUMBERG, JAMES J. NOSICH, Seth V. Alhadeff, TODD R. EHRENREICH, ROBERT E. BLUMBERG, JEFFREY R. DAVIS, ALAN GOLDFARB, Joel S. Perwin, MICHAEL A. GOLDFARB
Name JAMES LACROIX
Role Appellee
Status Active
Name ROBERTO SANSON
Role Appellee
Status Active
Name ESTATE OF DENISE ARMAND
Role Appellee
Status Active
Name TITAN FLORIDA LLC
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-08
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of respondent Jacques Lindor’s motion to remand and motion to dismiss writ of certiorari, it is ordered that the petition for writ of certiorari is hereby dismissed as respondent is seeking consolidation (characterized as “unseverance” of claims), mooting the petition.
Docket Date 2019-05-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ RESPONDENT'S MOTION TO REMAND ANDMOTION TO DISMISS WRIT OF CERTIORARI
On Behalf Of JACQUES LINDOR
Docket Date 2019-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACQUES LINDOR
Docket Date 2019-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioners’ motion to reverse order denying motion to stay proceedings is denied without prejudice to refiling for a stay if a trial date is set.
Docket Date 2019-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS BOS TRANSPORT AND FLEITES' MOTION TO REVERSE ORDER DENYING MOTION TO STAY PROCEEDINGS
On Behalf Of BOS TRANSPORT, LLC
Docket Date 2019-04-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS BOS TRANSPORT AND FLEITES'MOTION TO REVERSE ORDER DENYING MOTION TO STAYPROCEEDINGS
On Behalf Of BOS TRANSPORT, LLC
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Jacques Lindor’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including May 2, 2019.
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' AMENDED1 RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR EXTENSION OF TIME
On Behalf Of BOS TRANSPORT, LLC
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS, TITAN FLORIDA LLC AND ROBERTO SANSON'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JACQUES LINDOR
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Jacques Lindor’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 22, 2019.
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME
On Behalf Of JACQUES LINDOR
Docket Date 2019-03-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-03-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BOS TRANSPORT, LLC
Docket Date 2019-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-12
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASES: 18-1740, 18-348, 18-298
On Behalf Of BOS TRANSPORT, LLC
TITAN FLORIDA, LLC, etc., et al., VS THE ESTATE OF JEAN LINDOR, etc., et al., 3D2018-1740 2018-08-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18415

Parties

Name TITAN FLORIDA LLC
Role Appellant
Status Active
Representations Seth V. Alhadeff, P. ZAK COLANGELO-TRENNER, TODD R. EHRENREICH
Name ROBERTO SANSON
Role Appellant
Status Active
Name THE ESTATE OF JEAN LINDOR
Role Appellee
Status Active
Representations Joel S. Perwin, WALTER G. LATIMER, DAVID C. APPLEBY, JEFFREY R. DAVIS, MICHAEL A. GOLDFARB, ALAN GOLDFARB
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-05
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-10-01
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of TITAN FLORIDA, LLC
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ agreed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 1, 2018.
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Agreed.
On Behalf Of TITAN FLORIDA, LLC
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of THE ESTATE OF JEAN LINDOR
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE ESTATE OF JEAN LINDOR
Docket Date 2018-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before September 9, 2018.
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 18, 2018.
Docket Date 2018-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE ESTATE OF JEAN LINDOR
Docket Date 2018-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to be excused from participating in aa process
On Behalf Of THE ESTATE OF JEAN LINDOR
Docket Date 2018-08-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Petitioners can file a reply within three (3) days of the response being filed.
Docket Date 2018-08-24
Type Notice
Subtype Notice
Description Notice ~ of Compliance re Email Designation
On Behalf Of THE ESTATE OF JEAN LINDOR
Docket Date 2018-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a writ of certiorari petition is due.
Docket Date 2018-08-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TITAN FLORIDA, LLC
Docket Date 2018-08-22
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 18-348, 18-298
On Behalf Of TITAN FLORIDA, LLC
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TITAN FLORIDA, LLC, etc., et al., VS THE ESTATE OF JEAN LINDOR, etc., et al., 3D2018-0348 2018-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18415

Parties

Name ROBERTO SANSON
Role Appellant
Status Active
Name TITAN FLORIDA LLC
Role Appellant
Status Active
Representations Seth V. Alhadeff, TODD R. EHRENREICH
Name THE ESTATE OF JEAN ARMAND
Role Appellee
Status Active
Name ORESTES ZAMORA FLEITES
Role Appellee
Status Active
Name THE ESTATE OF JEAN LINDOR
Role Appellee
Status Active
Representations EDWARD R. BLUMBERG, MICHAEL A. GOLDFARB, ALAN GOLDFARB, JEFFREY R. DAVIS, WALTER G. LATIMER
Name NOUSE ANDREE LACROIX
Role Appellee
Status Active
Name JAMES LACROIX
Role Appellee
Status Active
Name BOS TRANSPORT, LLC
Role Appellee
Status Active
Name Diana Deborah Lindor
Role Appellee
Status Active
Name WILSCHNEIDA K. DANIEL
Role Appellee
Status Active
Name JACQUES LINDOR
Role Appellee
Status Active
Name Matthew Lindor
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-28
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 2, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 12, 2018.
Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TITAN FLORIDA, LLC

Documents

Name Date
Florida Limited Liability 2006-06-01

Mines

Mine Information

Mine Name:
PENNSUCO CEMENT PLANT
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Cement

Parties

Party Name:
Lone Star Florida Cement Inc
Party Role:
Operator
Start Date:
1978-02-01
End Date:
1988-03-08
Party Name:
Tarmac America Inc
Party Role:
Operator
Start Date:
1988-03-09
End Date:
2000-10-02
Party Name:
Tarmac Florida Inc
Party Role:
Operator
Start Date:
2000-10-03
End Date:
2004-03-31
Party Name:
Titan Florida LLC
Party Role:
Operator
Start Date:
2004-04-01
Party Name:
Titan Cement International S A
Party Role:
Current Controller
Start Date:
2004-04-01
Party Name:
Titan Florida LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Center Sand Company
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Tarmac Florida Inc
Party Role:
Operator
Start Date:
1985-04-22
End Date:
2000-10-02
Party Name:
Silver Sand Company Of Clermont Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-04-21
Party Name:
Tarmac Florida Inc
Party Role:
Operator
Start Date:
2000-10-03
End Date:
2007-08-02
Party Name:
Titan Florida LLC
Party Role:
Operator
Start Date:
2007-08-03
Party Name:
Titan Cement International S A
Party Role:
Current Controller
Start Date:
2007-08-03
Party Name:
Titan Florida LLC
Party Role:
Current Operator

Mine Information

Mine Name:
PENNSUCO QUARRY
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Lone Star Florida Inc
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1984-12-27
Party Name:
Tarmac America Inc
Party Role:
Operator
Start Date:
1984-12-28
End Date:
2000-10-02
Party Name:
Tarmac Florida Inc
Party Role:
Operator
Start Date:
2000-10-03
End Date:
2003-07-13
Party Name:
Titan Florida LLC
Party Role:
Operator
Start Date:
2003-07-14
Party Name:
Titan Cement International S A
Party Role:
Current Controller
Start Date:
2003-07-14
Party Name:
Titan Florida LLC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-14
Type:
Referral
Address:
200 N. FLANGER AVENUE, EDGEWATER, FL, 32132
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-03-08
Type:
Unprog Rel
Address:
6557 GREENLAND ROAD, JACKSONVILLE, FL, 32258
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-09-07
Type:
Planned
Address:
2500 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2014-02-21
Type:
Referral
Address:
3760 BIRD RD, MIAMI, FL, 33146
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
FKA TARMAC AMERICA LLC AND DBA TITAN CONCRETE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 719-6388
Add Date:
1999-07-22
Operation Classification:
Private(Property)
power Units:
562
Drivers:
562
Inspections:
161
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State