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. |
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 |
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 |
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 | - | - |
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