Search icon

TITAN LASER SCREED CONCRETE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TITAN LASER SCREED CONCRETE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITAN LASER SCREED CONCRETE SERVICES, 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L12000049671
FEI/EIN Number 45-5105367

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

Address: 8908 Wildlife Ln, Sanford, FL, 32771, US
Mail Address: 8908 Wildlife Ln, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPONSLER NATHAN D Managing Member 8908 Wildlife Ln, Sanford, FL, 32771
SPONSLER NATHAN D Agent 8908 Wildlife Ln, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
REINSTATEMENT 2021-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-17 8908 Wildlife Ln, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2015-03-12 8908 Wildlife Ln, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2015-03-12 SPONSLER, NATHAN D -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 8908 Wildlife Ln, Sanford, FL 32771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-02-08
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2019-09-23
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State