Entity Name: | TITAN CONTRACTOR SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TITAN CONTRACTOR SERVICES 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: |
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: | 02 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | L14000087759 |
FEI/EIN Number |
47-1252643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2528 Dixie Ave, PUNTA GORDA, FL, 33950, US |
Mail Address: | 2528 Dixie Ave, Punta Gorda, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH KEVIN W | President | 2528 Dixie Ave, PUNTA GORDA, FL, 33950 |
SMITH KEVIN W | Agent | 2528 Dixie Ave., PUNTA GORDA, FL, 33950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000157514 | 818 RENOVATION AND RESTORATION | ACTIVE | 2022-12-21 | 2027-12-31 | - | 2528 DIXIE AVE, PUNTA GRODA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | SMITH, KEVIN W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-24 | 2528 Dixie Ave, PUNTA GORDA, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 2528 Dixie Ave, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 2528 Dixie Ave., PUNTA GORDA, FL 33950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State