Search icon

TITUSVILLE AUTO DEALERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: TITUSVILLE AUTO DEALERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITUSVILLE AUTO DEALERSHIP, 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: 27 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000103513
FEI/EIN Number 47-5564561

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

Address: 5600 S WASHINGTON AVE, TITUSVILLE, FL, 32780-7312, US
Mail Address: 5600 S WASHINGTON AVE, TITUSVILLE, FL, 32780-7312, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURKIN BRANDES LLP Agent 18851 NE 29TH AVENUE, AVENTURA, FL, 33180
CAMPANA JOSEPH G Manager 5600 US HIGHWAY 1, TITUSVILLE, FL, 32780
CAMPANA JOSEPH G Director 855 S US 1, VERO BEACH, FL, 32962
CAMPANA JOSEPH G President 855 S US 1, VERO BEACH, FL, 32962
CAMPANA JOSEPH G Treasurer 855 S US 1, VERO BEACH, FL, 32962
MARTEMUCCI JAN C Director 855 S US 1, VERO BEACH, FL, 32962
MARTEMUCCI JAN C Executive Vice President 855 S US 1, VERO BEACH, FL, 32962
WIDNER D MICHAEL Vice President 5600 S US 1, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115096 TITUSVILLE CHRYSLER DODGE JEEP RAM EXPIRED 2015-11-12 2020-12-31 - 5600 S US 1, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 5600 S WASHINGTON AVE, TITUSVILLE, FL 32780-7312 -
CHANGE OF MAILING ADDRESS 2016-01-28 5600 S WASHINGTON AVE, TITUSVILLE, FL 32780-7312 -

Documents

Name Date
Reg. Agent Resignation 2019-06-10
ANNUAL REPORT 2018-04-17
LC Amendment 2017-11-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-23
Florida Limited Liability 2014-06-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State