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. |
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 |
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 |
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 |
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 | - | - |
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 |
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