Search icon

TITINA LLC

Company Details

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

Agent

Name Role Address
FERNANDEZ EMMA Agent 10345 HERITAGE BAY BLVD, NAPLES, FL, 34120

President

Name Role Address
KUNZLE ZULMA President 606 SARGENTO GAUTO 606, ASUNCION, FL

Manager

Name Role Address
FERNANDEZ EMMA Manager 10345 HERITAGE BAY BLVD #2035, NAPLES, FL, 34120
Fernandez Emma Manager 10345 HERITAGE BAY BLVD, NAPLES, FL, 34120

Member

Name Role Address
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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 10345 HERITAGE BAY BLVD, 2035, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2016-03-02 10345 HERITAGE BAY BLVD, 2035, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2016-03-02 FERNANDEZ, EMMA No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 10345 HERITAGE BAY BLVD, 2035, NAPLES, FL 34120 No data

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 Feb 2025

Sources: Florida Department of State