Search icon

TITAN KF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: TITAN KF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITAN KF TAMPA, 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: 25 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jun 2016 (9 years ago)
Document Number: L14000101736
FEI/EIN Number 47-1367195

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

Address: 200 S. BISCAYNE BLVD, MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ JOSEPH A Manager 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
AL-RASHID IBRAHIM Manager 200 S. BISCAYNE BLVD, MIAMI, FL, 33131
CCS GLOBAL SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-31 CCS Global Solutions, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 200 S. BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-26 200 S. BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL 33131 -
LC NAME CHANGE 2016-06-02 TITAN KF TAMPA, LLC -
LC AMENDMENT AND NAME CHANGE 2016-05-16 LIMESTONE KFC TAMPA, LLC -
LC NAME CHANGE 2014-07-30 CJS TAMPA KENNEDY BLVD, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-31
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-09
LC Name Change 2016-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State