Search icon

TITAN IND LLC - Florida Company Profile

Company Details

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

TITAN IND 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: 17 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000026396
FEI/EIN Number 46-4798346

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

Address: 4960 Cypress links blvd, Elkton, FL, 32033, US
Mail Address: 4960 Cypress links blvd, Elkton, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOERR JOSHUA J Manager 4960 Cypress links blvd, Elkton, FL, 32033
cooper robert l asst 7949 jefferson ave, hastings, FL, 32145
lee tyler b asst 4235 jefferson ave south, hastings, FL, 32145
doerr joshua j Agent 4960 Cypress links blvd, Elkton, FL, 32033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017088 ANCIENT CITY MUNITIONS EXPIRED 2014-02-18 2019-12-31 - 3233 TURTLE CREEK ROAD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 4960 Cypress links blvd, Elkton, FL 32033 -
REINSTATEMENT 2018-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 4960 Cypress links blvd, Elkton, FL 32033 -
CHANGE OF MAILING ADDRESS 2018-11-15 4960 Cypress links blvd, Elkton, FL 32033 -
REGISTERED AGENT NAME CHANGED 2018-11-15 doerr, joshua john -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-12-18 - -
REINSTATEMENT 2016-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000216059 ACTIVE 1000000819724 ST JOHNS 2019-03-14 2039-03-20 $ 7,762.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000148858 ACTIVE 1000000778554 ST JOHNS 2018-04-05 2038-04-11 $ 7,228.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000108102 TERMINATED 1000000735630 ST JOHNS 2017-02-17 2037-02-24 $ 2,100.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-20
REINSTATEMENT 2018-11-15
CORLCRACHG 2017-12-18
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-06-11
LC Amendment 2014-05-27
Florida Limited Liability 2014-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State