Search icon

TITAN HOMES, LLC - Florida Company Profile

Company Details

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

TITAN HOMES, 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: 12 Nov 2009 (15 years ago)
Document Number: L09000109057
FEI/EIN Number 271284100

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

Address: 2948 Bellflower Ln, NAPLES, FL, 34105, US
Mail Address: 2948 Bellflower Ln, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINELLI WILLIAM President 2948 Bellflower Ln, NAPLES, FL, 34105
Tennant Linda Director 3573 Mercantile Ave, Naples, FL, 34104
PRICE MARK J Agent 850 PARK SHORE DRIVE, THIRD FLOOR, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 2948 Bellflower Ln, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2015-01-23 2948 Bellflower Ln, NAPLES, FL 34105 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000085635 ACTIVE 19-SC-406 COLLIER COUNTY COURT 2020-01-16 2025-02-10 $1,915.00 WILSHIRE LAKES MASTER ASSOCIATION, C/O JAMES R. DEFURIO, P.A., 201 EAST KENNEDY BLVD., SUITE 775, TAMPA, FL 33602
J12000927700 TERMINATED 1000000276966 COLLIER 2012-11-19 2022-12-05 $ 466.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State