Search icon

18741 TITUS ROAD LLC - Florida Company Profile

Company Details

Entity Name: 18741 TITUS ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

18741 TITUS ROAD 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: 07 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: L18000188978
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 18741 Titus Road, Hudson, FL, 34667, US
Address: 12516 Sunset Woods Dr, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETZEL THOMAS E Manager 12516 Sunset Woods Dr, SPRING HILL, FL, 34609
DIETZEL DEBRA A Manager 12516 Sunset Woods Dr, SPRING HILL, FL, 34609
Dietzel Thomas M Manager 18741 Titus Road, Hudson, FL, 34667
Dietzel Diana C Manager 18741 Titus Road, Hudson, FL, 34667
DIETZEL THOMAS E Agent 12516 Sunset Woods Dr, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 12516 Sunset Woods Dr, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 12516 Sunset Woods Dr, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2024-02-08 12516 Sunset Woods Dr, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 12516 Sunset Woods Dr, SPRING HILL, FL 34609 -
LC AMENDMENT 2019-08-09 - -
LC AMENDMENT 2019-08-05 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 DIETZEL, THOMAS E -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-05
LC Amendment 2019-08-09
LC Amendment 2019-08-05
ANNUAL REPORT 2019-02-26
Florida Limited Liability 2018-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State