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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ZARKALIS BILL | Chief Executive Officer | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
Name | Role | Address |
---|---|---|
WILT LAWRENCE HJR | Chief Financial Officer | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
Name | Role | Address |
---|---|---|
RAFFERTY JENNIFER M | Vice President | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
Name | Role | Address |
---|---|---|
RAFFERTY JENNIFER M | Secretary | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
Name | Role | Address |
---|---|---|
Fittler Karen V | Director | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
Name | Role | Address |
---|---|---|
John Christy W | Chie | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
Name | Role | Address |
---|---|---|
Chater Christopher | Manager | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TITAN AMERICA, LLC, etc., VS MARIE JOZIE PIERRE, etc., | 3D2015-2540 | 2015-11-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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