Search icon

TITANIUM POWERSPORTS LLC - Florida Company Profile

Company Details

Entity Name: TITANIUM POWERSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITANIUM POWERSPORTS 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: 12 Aug 2019 (6 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L19000204516
FEI/EIN Number 84-2751381

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

Address: 11999 49TH ST N #106, CLEARWATER, FL, 33762, US
Mail Address: 11999 49TH ST N #106, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARIK ALI Authorized Member 2512 Casilla Way S, ST. PETERSBURG, FL, 33712
FARIK ALI Agent 2512 CASILLA WAY SOUTH, ST. PETERSBURG, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007451 TITANIUM POWERSPORTS ACTIVE 2020-01-16 2025-12-31 - 2480 25TH STREET N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 11999 49TH ST N #106, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2020-02-11 11999 49TH ST N #106, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000211050 ACTIVE 1000000987936 PINELLAS 2024-04-05 2044-04-10 $ 9,233.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-06
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-10-26
AMENDED ANNUAL REPORT 2020-10-21
AMENDED ANNUAL REPORT 2020-10-19
AMENDED ANNUAL REPORT 2020-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8934828904 2021-05-12 0455 PPP 11999 49th St N Ste 106, Clearwater, FL, 33762-4316
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-4316
Project Congressional District FL-13
Number of Employees 4
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26258.14
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State