Search icon

TITANS CONTRACTING TEAM, LLC - Florida Company Profile

Company Details

Entity Name: TITANS CONTRACTING TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITANS CONTRACTING TEAM, 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: 15 Nov 2019 (5 years ago)
Date of dissolution: 15 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: L19000285183
FEI/EIN Number 83-3754645

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

Address: 392 Del Monte rd, Sebastian, FL, 32958, US
Mail Address: 392 Del Monte rd, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ANGEL Auth 392 Del Monte rd, Sebastian, FL, 32958
Cruz Angel Agent 392 Del Monte rd, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-15 - -
LC REVOCATION OF DISSOLUTION 2023-05-09 - -
VOLUNTARY DISSOLUTION 2023-04-29 - -
REGISTERED AGENT NAME CHANGED 2023-04-21 Cruz, Angel -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 392 Del Monte rd, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 392 Del Monte rd, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2023-04-21 392 Del Monte rd, Sebastian, FL 32958 -
LC AMENDMENT AND NAME CHANGE 2022-07-20 TITANS CONTRACTING TEAM, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-15
STATEMENT OF FACT 2023-05-11
LC Revocation of Dissolution 2023-05-09
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2023-04-21
LC Amendment and Name Change 2022-07-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
Florida Limited Liability 2019-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State