Search icon

TITANIUM REALTY GROUP, LLC

Company Details

Entity Name: TITANIUM REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2009 (16 years ago)
Document Number: L07000057104
FEI/EIN Number 260270442
Address: 4300 W. LAKE MARY BLVD., LAKE MARY, FL, 32746-2012, US
Mail Address: 4300 W. LAKE MARY BLVD., LAKE MARY, FL, 32746-2012, US
Place of Formation: FLORIDA

Agent

Name Role Address
GAGLE FREDERICK Agent 4300 W. LAKE MARY BLVD., LAKE MARY, FL, 327462012

Chief Executive Officer

Name Role Address
GAGLE FREDERICK J Chief Executive Officer 4300 W. LAKE MARY BLVD., LAKE MARY, FL, 327462012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139433 FAMILY GUY BUYS HOUSES ACTIVE 2021-10-16 2026-12-31 No data 4300 W. LAKE MARY BLVD., SUITE 1010 #124, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 4300 W. LAKE MARY BLVD., Suite 1010 #318, LAKE MARY, FL 32746-2012 No data
CHANGE OF MAILING ADDRESS 2024-02-01 4300 W. LAKE MARY BLVD., Suite 1010 #318, LAKE MARY, FL 32746-2012 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4300 W. LAKE MARY BLVD., Suite 1010 #318, LAKE MARY, FL 32746-2012 No data
LC AMENDMENT 2009-07-31 No data No data
LC NAME CHANGE 2009-04-10 TITANIUM REALTY GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State