Search icon

TITAN LAND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: TITAN LAND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITAN LAND DEVELOPMENT, 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: 28 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L15000128632
FEI/EIN Number 47-4657672

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

Address: 2000 PARKWAY AVE, SAINT CLOUD, FL, 34772, US
Mail Address: 2000 Parkway Ave, Saint Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER JEFFERY J Managing Member 2000 Parkway Ave, Saint Cloud, FL, 34772
Carpenter Jeffery J Agent 2000 Parkway Ave, Saint Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078905 TITAN LAND DEVELOPMENT ACTIVE 2015-07-30 2025-12-31 - 2000 PARKWAY AVE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 2000 PARKWAY AVE, SAINT CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 2000 Parkway Ave, Saint Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2020-03-17 2000 PARKWAY AVE, SAINT CLOUD, FL 34772 -
LC AMENDMENT 2016-12-19 - -
REINSTATEMENT 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 Carpenter, Jeffery J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-26
LC Amendment 2016-12-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State