Search icon

TITINA LLC - Florida Company Profile

Company Details

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

TITINA 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: 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: 08 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L14000057798
FEI/EIN Number 47-3312180

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

Address: 10345 HERITAGE BAY BLVD, NAPLES, FL, 34120, US
Mail Address: 10345 HERITAGE BAY BLVD, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNZLE ZULMA President 606 SARGENTO GAUTO 606, ASUNCION, FL
FERNANDEZ EMMA Manager 10345 HERITAGE BAY BLVD #2035, NAPLES, FL, 34120
FERNANDEZ ROSANA Member 10345 HERITAGE BAY BLVD #2035, NAPLES, FL, 34120
RICHARDSON ANA Member 10345 HERITAGE BAY BLVD #2035, NAPLES, FL, 34120
FERNANDEZ OSVALDO Member 606 SARGENTO GAUTO 606, ASUNCION, FL
Fernandez Emma Manager 10345 HERITAGE BAY BLVD, NAPLES, FL, 34120
FERNANDEZ EMMA Agent 10345 HERITAGE BAY BLVD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 10345 HERITAGE BAY BLVD, 2035, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2016-03-02 10345 HERITAGE BAY BLVD, 2035, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2016-03-02 FERNANDEZ, EMMA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 10345 HERITAGE BAY BLVD, 2035, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
LC Amendment 2023-04-13
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State