Entity Name: | TITANIUM FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TITANIUM FLORIDA, 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. |
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: | 25 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | L13000044428 |
FEI/EIN Number |
452415586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1960 STICKNEY POINT ROAD, SARASOTA, FL, 34231, US |
Mail Address: | 1960 STICKNEY POINT ROAD, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILL MARK | Managing Member | 15 paradise plaza, SARASOTA, FL, 34239 |
MORIARTY BRENDEN SESQ. | Agent | 1111 3RD AVENUE WEST, BRADENTON, FL, 34205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000104269 | FORTIS BUILDERS | EXPIRED | 2016-09-22 | 2021-12-31 | - | 8466 N. LOCKWOOD RIDGE ROAD, #217, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1960 STICKNEY POINT ROAD, 206, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1960 STICKNEY POINT ROAD, 206, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-07 | MORIARTY, BRENDEN S, ESQ. | - |
REINSTATEMENT | 2016-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2013-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-07-11 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-01-17 |
REINSTATEMENT | 2016-01-07 |
ANNUAL REPORT | 2014-04-17 |
LC Amendment | 2013-05-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State