Search icon

TITAN PUBLISHING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: TITAN PUBLISHING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITAN PUBLISHING COMPANY, 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: 02 Oct 1996 (29 years ago)
Date of dissolution: 15 Aug 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2014 (11 years ago)
Document Number: L96000001044
FEI/EIN Number 593404020

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

Mail Address: P.O. BOX 112, LAKE WALES, FL, 33859
Address: 2300 N. SCENIC HWY., MOUNTAIN LAKE #58, LAKE WALES, FL, 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL GEORGE D President MOUNTAIN LAKE, LAKE WALES, FL, 33859
O'NEILL GEORGE D Secretary MOUNTAIN LAKE, LAKE WALES, FL, 33859
O'NEILL GEORGE D Manager 30 ROCKEFELLER PLAZA RM. 5432, NEW YORK, NY, 10112
ROSENBERG DONALD S Agent ONE S.E. THIRD AVENUE, SUITE 3100, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 2300 N. SCENIC HWY., MOUNTAIN LAKE #58, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2012-04-16 2300 N. SCENIC HWY., MOUNTAIN LAKE #58, LAKE WALES, FL 33898 -
LC AMENDMENT AND NAME CHANGE 2010-08-19 TITAN PUBLISHING COMPANY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-08-19 ONE S.E. THIRD AVENUE, SUITE 3100, MIAMI, FL 33131 -
REINSTATEMENT 2003-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2001-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
LC Voluntary Dissolution 2014-08-15
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-18
LC Amendment and Name Change 2010-08-19
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State