Search icon

TITAN POOL AND SPA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DANNA CHARLES A Managing Member 12423 DAISY PLACE, BRADENTON, FL, 34212
DANNA CHARLES A Agent 12423 DAISY PLACE, BRADENTON, FL, 34212

Fictitious Names

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

Events

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 - -

Documents

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