Search icon

TITLETOWN DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: TITLETOWN DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITLETOWN DEVELOPMENT, 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: 13 Dec 2007 (17 years ago)
Document Number: L07000123596
FEI/EIN Number 261559912

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

Mail Address: 14260 W Newberry Road, PMB 346, Newberry, FL, 32669, US
Address: 933 SW 5th Ave, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTZ SUSAN Auth 14260 W. NEWBERRY ROAD #346, NEWBERRY, FL, 32669
Beltz Billy MJr. Manager 14260 W Newberry Road, Newberry, FL, 32669
BELTZ Billy Agent 14260 W. NEWBERRY ROAD, NEWBERRY, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139665 MARGARET'S MANOR ACTIVE 2009-07-28 2029-12-31 - 14260 WEST NEWBERRY ROAD, PMB 346, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 BELTZ, Billy -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 933 SW 5th Ave, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2015-03-19 933 SW 5th Ave, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State