Search icon

TITUSVILLE CENTROPLEX LLC - Florida Company Profile

Company Details

Entity Name: TITUSVILLE CENTROPLEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITUSVILLE CENTROPLEX 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: 08 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000048534
FEI/EIN Number 208987347

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

Address: 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Mail Address: 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT CAPITAL FUND, LLC Manager -
PORTIGLIATI ANTHONY B Manager 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
ROMANO ANTONIO L Manager 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
ROMANO ANTONIO L Agent 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2011-04-15 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State