Search icon

TITL ENTERPRISE LLC - Florida Company Profile

Company Details

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

TITL ENTERPRISE 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: 14 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L15000085475
FEI/EIN Number 47-4013808

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

Mail Address: PO BOX 260623, TAMPA, FL, 33685, US
Address: 6601 MEMORIAL HWY STE 201, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANZIE GARY Manager PO BOX 260623, TAMPA, FL, 33685
ARONG GLENDA Manager PO BOX 260623, TAMPA, FL, 33685
GET RESULTS FAST INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-18 6601 MEMORIAL HWY STE 201, TAMPA, FL 33615 -
LC AMENDMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 GET RESULTS FAST INC -
LC AMENDMENT AND NAME CHANGE 2020-06-01 TITL ENTERPRISE LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 6601 MEMORIAL HWY STE 201, TAMPA, FL 33615 -
LC STMNT OF RA/RO CHG 2019-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-12 6601 MEMORIAL HWY STE 201, TAMPA, FL 33615 -
LC AMENDMENT 2015-07-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-18
LC Amendment 2020-10-19
ANNUAL REPORT 2020-06-25
LC Amendment and Name Change 2020-06-01
CORLCRACHG 2019-11-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State