Search icon

LEE JAMES TITCHWORTH LLC - Florida Company Profile

Company Details

Entity Name: LEE JAMES TITCHWORTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE JAMES TITCHWORTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L07000096797
FEI/EIN Number 383768486

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

Address: 2731 NW 22nd St, CAPE CORAL, FL, 33993, US
Mail Address: 2731 NW 22nd St, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TITCHWORTH LEE J Chief Financial Officer 2731 NW 22nd St, CAPE CORAL, FL, 33993
Titchworth Alexa M Secretary 2731 NW 22nd St, CAPE CORAL, FL, 33993
Titchworth Alexander J Treasurer 2731 NW 22nd St, CAPE CORAL, FL, 33993
TITCHWORTH ARACELYS J Chief Executive Officer 2731 NW 22nd St, CAPE CORAL, FL, 33993
TITCHWORTH ARACELYS J Agent 2731 NW 22nd St, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 TITCHWORTH, ARACELYS J -
REINSTATEMENT 2024-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2021-04-14 LEE JAMES TITCHWORTH LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 2731 NW 22nd St, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2015-02-18 2731 NW 22nd St, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 2731 NW 22nd St, CAPE CORAL, FL 33993 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-01-26
ANNUAL REPORT 2022-01-21
LC Name Change 2021-04-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State