Entity Name: | TITAN POOL AND SPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TITAN POOL AND SPA 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. |
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: | 11 Dec 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L07000122820 |
FEI/EIN Number |
261544096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12423 DAISY PLACE, BRADENTON, FL, 34212 |
Mail Address: | 12423 DAISY PLACE, BRADENTON, FL, 34212 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANNA CHARLES A | Managing Member | 12423 DAISY PLACE, BRADENTON, FL, 34212 |
DANNA CHARLES A | Agent | 12423 DAISY PLACE, BRADENTON, FL, 34212 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000019484 | CJ DANNA HOMES | EXPIRED | 2012-02-25 | 2017-12-31 | - | 12423 DAISY PLACE, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2012-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 12423 DAISY PLACE, BRADENTON, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 12423 DAISY PLACE, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 12423 DAISY PLACE, BRADENTON, FL 34212 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-06 | DANNA, CHARLES AJR. | - |
LC AMENDMENT | 2009-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-13 |
LC Amendment | 2012-02-20 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-05-03 |
LC Amendment | 2009-07-29 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State