Search icon

TITO2010, LLC - Florida Company Profile

Company Details

Entity Name: TITO2010, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITO2010, 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: 29 Dec 2009 (15 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L09000122910
FEI/EIN Number 800533128

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

Address: 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL, 33328
Mail Address: 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA LAURA Managing Member 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL, 33328
REUBEN SANDRA Managing Member 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL, 33328
FONSECA RICARDO Managing Member 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL, 33328
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-04-29 - -
LC AMENDMENT 2013-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-17 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2010-12-17 - -
CHANGE OF MAILING ADDRESS 2010-12-17 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2010-12-17 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-12-17 8086 NORTH SAVANNAH CIRCLE, DAVIE, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-02-02 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
LC Voluntary Dissolution 2016-04-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
LC Amendment 2013-08-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-12-17
LC Amendment 2010-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State