Search icon

TITUS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: TITUS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITUS INTERNATIONAL 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: 26 Oct 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000103301
FEI/EIN Number 611607303

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

Address: 5575 MICA COURT, REDDING, CA, 96003, US
Mail Address: P O BOX 493549, REDDING, CA, 96049
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEARBAUGH JOSH Managing Member 5575 MICA COURT, REDDING, CA, 96003
CEARBAUGH JOSHUA Agent 5575 MICA COURT, REDDING, FL, 96003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006078 CATALYST R.O.I. EXPIRED 2010-01-19 2015-12-31 - 2880 INDIANWOOD DRIVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 5575 MICA COURT, REDDING, CA 96003 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 5575 MICA COURT, REDDING, FL 96003 -
CHANGE OF MAILING ADDRESS 2011-04-05 5575 MICA COURT, REDDING, CA 96003 -
REGISTERED AGENT NAME CHANGED 2011-04-05 CEARBAUGH, JOSHUA -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-07-17
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-05
REINSTATEMENT 2010-10-08
Florida Limited Liability 2009-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State