Search icon

TITONE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TITONE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITONE PROPERTIES, L.L.C. 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: 15 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: L07000104189
FEI/EIN Number 261262685

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

Address: 497 Old Dixie Highway, Vero Beach, FL, 32960, US
Mail Address: 497 Old Dixie Highway, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Titone Mark Managing Member 1025 Tobago Terrace, Vero Beach, FL, 32963
TITONE MARK Agent 1025 Tobago Terrace, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 497 Old Dixie Highway, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-04-21 497 Old Dixie Highway, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1025 Tobago Terrace, VERO BEACH, FL 32963 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2007-10-30 TITONE PROPERTIES, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000402087 ACTIVE 3120200073435 19TH JUDICIAL CIRCUIT COURT 2020-12-12 2025-12-14 $30565.07 NICOLE HOEY, PO BOX 650374, VERO BEACH, FL 32965

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State