Search icon

TITAN CONTRACTING, LLC - Florida Company Profile

Company Details

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

TITAN CONTRACTING, 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 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L11000118170
FEI/EIN Number 453606858

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

Address: 2558 FOURTH ST, FORT MYERS, FL, 33901, US
Mail Address: 2558 FOURTH ST, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN CLINT Managing Member 18521 LEETANA RD, N FT MYERS, FL, 33917
GREEN NATALIE Managing Member 38520 STILL LN., NORTH FORT MYERS, FL, 33917
GREEN CLINT Agent 2558 FOURTH ST, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120615 TITAN MECHANICAL AND HVAC EXPIRED 2016-11-07 2021-12-31 - 18521 LEETANA RD, NORTH FORT MYERS, FL, 33917
G11000101706 SCI CONSTRUCTION EXPIRED 2011-10-17 2016-12-31 - 38520 STILL LN, N. FT. MYERS, FL, 33917

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-02 - -
LC AMENDMENT 2021-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2558 FOURTH ST, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2019-04-25 2558 FOURTH ST, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2019-04-25 GREEN, CLINT -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2558 FOURTH ST, FORT MYERS, FL 33901 -
LC AMENDMENT 2018-07-23 - -
LC AMENDMENT 2017-07-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000671085 LAPSED 16 4409 CO 39 6TH JUD CIR PINELLAS CO. 2016-09-26 2021-10-20 $8856.34 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC, 6944 N US HWY 41, APOLLO BEACH, FLORIDA 33572

Documents

Name Date
LC Amendment 2024-04-02
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-10-04
LC Amendment 2021-08-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
LC Amendment 2018-07-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-23
Type:
Referral
Address:
8725 WEST STATE ROAD 78, MOORE HAVEN, FL, 33471
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113300
Current Approval Amount:
113300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114699.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-05-15
Operation Classification:
Private(Property)
power Units:
9
Drivers:
10
Inspections:
2
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State