Search icon

TITAN AMERICA LLC

Company Details

Entity Name: TITAN AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Dec 2014 (10 years ago)
Document Number: M14000009198
FEI/EIN Number 593055281
Address: 5700 Lake Wright Drive, NORFOLK, VA, 23502, US
Mail Address: 5700 Lake Wright Drive, NORFOLK, VA, 23502, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
ZARKALIS BILL Chief Executive Officer 5700 Lake Wright Drive, NORFOLK, VA, 23502

Chief Financial Officer

Name Role Address
WILT LAWRENCE HJR Chief Financial Officer 5700 Lake Wright Drive, NORFOLK, VA, 23502

Vice President

Name Role Address
RAFFERTY JENNIFER M Vice President 5700 Lake Wright Drive, NORFOLK, VA, 23502

Secretary

Name Role Address
RAFFERTY JENNIFER M Secretary 5700 Lake Wright Drive, NORFOLK, VA, 23502

Director

Name Role Address
Fittler Karen V Director 5700 Lake Wright Drive, NORFOLK, VA, 23502

Chie

Name Role Address
John Christy W Chie 5700 Lake Wright Drive, NORFOLK, VA, 23502

Manager

Name Role Address
Chater Christopher Manager 5700 Lake Wright Drive, NORFOLK, VA, 23502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 5700 Lake Wright Drive, 300, NORFOLK, VA 23502 No data
CHANGE OF MAILING ADDRESS 2019-01-25 5700 Lake Wright Drive, 300, NORFOLK, VA 23502 No data

Court Cases

Title Case Number Docket Date Status
TITAN AMERICA, LLC, etc., VS MARIE JOZIE PIERRE, etc., 3D2015-2540 2015-11-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-33204

Parties

Name TITAN AMERICA LLC
Role Appellant
Status Active
Representations TODD R. EHRENREICH, Seth V. Alhadeff, STEVEN A. SWARTZ
Name MARIE JOZIE PIERRE
Role Appellee
Status Active
Representations STEPHEN K. TALPINS, MICHAEL J. PARIS, MICHAEL E. REED, TREVOR B. ARNOLD, EDWARD R. BLUMBERG
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2015-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of MARIE JOZIE PIERRE
Docket Date 2015-12-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including twenty (20) days from the date of this order.
Docket Date 2015-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARIE JOZIE PIERRE
Docket Date 2015-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 20, 2015.
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-11-04
Type Record
Subtype Appendix
Description Appendix ~ 4 OF 4 401-413
On Behalf Of TITAN AMERICA, LLC
Docket Date 2015-11-04
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 15-2273
On Behalf Of TITAN AMERICA, LLC
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State