Search icon

TITUS BUSINESS DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: TITUS BUSINESS DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITUS BUSINESS 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: 13 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L16000072985
FEI/EIN Number 81-4284189

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

Address: 8955 US HWY 301 N, PMB 339, Parrish, FL, 34219, US
Mail Address: 8955 US HWY 301 N, PMB 339, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ REINALDO DII Manager 8955 US HWY 301 N, Parrish, FL, 34219
LEO FIDEM LLC Auth -
LOPEZ REINALDO DII Agent 8955 US HWY 301 N, Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036814 ZIPZOM ACTIVE 2020-03-31 2025-12-31 - 7148 MONTAUK POINT XING, BRADENTON, FL, 34212
G19000029349 VANTRUM EXPIRED 2019-03-03 2024-12-31 - 7148 MONTAUK POINT CROSSING, BRADENTON, FL, 34212
G16000118090 WEB PRO SOLUTIONS EXPIRED 2016-10-31 2021-12-31 - 7148 MONTAUK POINT XING, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 8955 US HWY 301 N, PMB 339, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2024-04-27 8955 US HWY 301 N, PMB 339, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 8955 US HWY 301 N, PMB 339, Parrish, FL 34219 -
REINSTATEMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 LOPEZ, REINALDO D, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-11-06
Florida Limited Liability 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7415257101 2020-04-14 0455 PPP 7148 MONTAUK POINT XING, BRADENTON, FL, 34212-7015
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4952
Loan Approval Amount (current) 4952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34212-7015
Project Congressional District FL-16
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4988.9
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State