Search icon

TITAN AMERICA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TITAN AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 2014 (11 years ago)
Document Number: M14000009198
FEI/EIN Number 593055281

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

Address: 5700 Lake Wright Drive, NORFOLK, VA, 23502, US
Mail Address: 5700 Lake Wright Drive, NORFOLK, VA, 23502, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZARKALIS BILL Chief Executive Officer 5700 Lake Wright Drive, NORFOLK, VA, 23502
RAFFERTY JENNIFER M Vice President 5700 Lake Wright Drive, NORFOLK, VA, 23502
RAFFERTY JENNIFER M Secretary 5700 Lake Wright Drive, NORFOLK, VA, 23502
Fittler Karen V Director 5700 Lake Wright Drive, NORFOLK, VA, 23502
John Christy W Chie 5700 Lake Wright Drive, NORFOLK, VA, 23502
WILT LAWRENCE HJR Chief Financial Officer 5700 Lake Wright Drive, NORFOLK, VA, 23502
Chater Christopher Manager 5700 Lake Wright Drive, NORFOLK, VA, 23502
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 5700 Lake Wright Drive, 300, NORFOLK, VA 23502 -
CHANGE OF MAILING ADDRESS 2019-01-25 5700 Lake Wright Drive, 300, NORFOLK, VA 23502 -

Court Cases

Title Case Number Docket Date Status
TITAN AMERICA, LLC, et al., VS MONTRAVIA I. RAMSLEY 3D2017-2420 2017-11-09 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
17-10257

Parties

Name TITAN AMERICA LLC
Role Appellant
Status Active
Representations Charles M-P George
Name TITAN FLORIDA LLC
Role Appellant
Status Active
Name JOSE DE JESUS CUEVAS
Role Appellant
Status Active
Name MONTRAVIA I. RAMSLEY
Role Appellee
Status Active
Representations JARRETT L. DELUCA
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-31
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-12
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of TITAN AMERICA, LLC
Docket Date 2017-12-07
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MONTRAVIA I. RAMSLEY
Docket Date 2017-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MONTRAVIA I. RAMSLEY
Docket Date 2017-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners 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 filing fee is to be paid to the Clerk of the Court on or before November 30, 2017.
Docket Date 2017-11-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2017-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TITAN AMERICA, LLC
Docket Date 2017-11-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TITAN AMERICA, LLC
Docket Date 2017-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-28
Type:
Complaint
Address:
4219 MARITIME BOULEVARD, TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-28
Type:
Complaint
Address:
4219 MARITIME BLVD, TAMPA, FL, 33605
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-10-04
Type:
Referral
Address:
11000 NORTHWEST 121ST WAY, MEDLEY, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-06
Type:
Planned
Address:
11600 INTERMODAL AVE, ORLANDO, FL, 32824
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-06-04
Type:
Planned
Address:
11600 INTERMODAL WAY, ORLANDO, FL, 32824
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State