Search icon

TITAN CONSTRUCTION MANAGEMENT LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TITAN CONSTRUCTION MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L08000044539
FEI/EIN Number 830512074
Address: 1787 S. Pinellas Ave., TARPON SPRINGS, FL, 34689, US
Mail Address: 1787 S. Pinellas Ave., TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
City: Tarpon Springs
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1383715
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-075-117
State:
ALABAMA

Key Officers & Management

Name Role Address
STAMAS CHRISTOPHER Auth 1787 S. Pinellas Ave., TARPON SPRINGS, FL, 34689
Tirikos Irene C Auth 1787 S. Pinellas Ave., TARPON SPRINGS, FL, 34689
STAMAS CHRISTOPHER M Agent 1787 S. Pinellas Ave., TARPON SPRINGS, FL, 34689

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
IRENE TIRIKOS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2944514

Unique Entity ID

Unique Entity ID:
M7X7RJLNCZT8
CAGE Code:
9FPU9
UEI Expiration Date:
2026-06-06

Business Information

Activation Date:
2025-06-10
Initial Registration Date:
2022-12-20

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000142888 TITAN CIVIL CONSTRUCTION ACTIVE 2022-11-16 2027-12-31 - 1787 S. PINELLAS AVE., SUITE 600, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 1787 S. Pinellas Ave., 600, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 1787 S. Pinellas Ave., 600, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2022-11-16 1787 S. Pinellas Ave., 600, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 STAMAS, CHRISTOPHER M -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2009-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-11-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-06
LC Amendment 2016-12-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9126G23P0066
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-29
Description:
OUTLET WORKS BRIDGE. NOTICE TO PROCEED 27 SEPTEMBER 2023 THROUGH 4 APRIL 2024.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
J079: MAINT/REPAIR/REBUILD OF EQUIPMENT- CLEANING EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
W912QR23P0065
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-15
Description:
PREPARE AND PAINT BRIDGE SUPPORT STEEL POP MODIFICATION
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State