Search icon

TITANIUM RICOCHET, LLC - Florida Company Profile

Company Details

Entity Name: TITANIUM RICOCHET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITANIUM RICOCHET, 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: 04 Mar 2014 (11 years ago)
Date of dissolution: 08 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: L14000035943
Address: 1313 GREEN FOREST COURT, SUITE 201, WINTER GARDEN, FL, 34787, US
Mail Address: 1313 GREEN FOREST COURT, SUITE 201, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILHA NUNES LUCAS Manager 11550 WATERSTONE LOOP, WINDERMERE, FL, 34786
PADILHA NUNES ELVIRA R Manager 11550 WATERSTONE LOOP, WINDERMERE, FL, 34786
FERREIRA NUNES ARIOVALDO Manager 11550 WATERSTONE LOOP DR, WINDERMERE, FL, 34786
MARINHO DE LIMA DANIELA N Manager 11550 WATERSTONE LOOP DR., WINDERMERE, FL, 34786
FERREIRA NUNES ARIOVALDO Agent 1313 GREEN FOREST COURT, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-08 - -
LC AMENDMENT 2019-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 1313 GREEN FOREST COURT, SUITE 201, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-03-01 1313 GREEN FOREST COURT, SUITE 201, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 1313 GREEN FOREST COURT, SUITE 201, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 FERREIRA NUNES, ARIOVALDO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-08
LC Amendment 2019-05-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-12
LC Amendment 2015-10-19
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State