Search icon

TITAN KNIFE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: TITAN KNIFE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITAN KNIFE TECHNOLOGIES, 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: 17 Sep 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: L09000089661
FEI/EIN Number 27-1181832

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

Address: 16922 Hawkridge Road, Lithia, FL, 33547, US
Mail Address: 8407 Laurel Fair Circle, Suite 300 & 301, Tampa, FL - 33610, FL, 33547-3806, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT GEORGE H Managing Member 3020 FALMOUTH DRIVE, STUART, FL, 34997
Lambert George Manager 15013 Eaglepark Place, Lithia, FL, 33547
Lambert John Manager 2124 Appalachian Dr., Melbourne, FL, 32935
Lambert Karyn Manager 960 E Pearl St, Monticello, FL, 32344
Lambert Karyn Agent 960 E Pearl St, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 8407 Laurel Fair Circle, Suites 300 - 301, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2024-03-19 16922 Hawkridge Road, Lithia, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 16922 Hawkridge Road, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 2020-07-14 Lambert, Karyn -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 960 E Pearl St, Monticello, FL 32344 -
LC STMNT OF RA/RO CHG 2016-03-24 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-05-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State