Search icon

TITAN AMERICA LLC - Florida Company Profile

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 (10 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
WILT LAWRENCE HJR Chief Financial 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
Chater Christopher Manager 5700 Lake Wright Drive, NORFOLK, VA, 23502
CORPORATION SERVICE COMPANY 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346801327 0420600 2023-06-28 4219 MARITIME BLVD, TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-06-28
Case Closed 2023-10-11

Related Activity

Type Complaint
Activity Nr 2043510
Safety Yes
Health Yes
Type Inspection
Activity Nr 1680144
Health Yes
Type Inspection
Activity Nr 1680136
Health Yes
Type Inspection
Activity Nr 1679747
Safety Yes
346797475 0420600 2023-06-28 4219 MARITIME BOULEVARD, TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-06-28
Case Closed 2023-08-31

Related Activity

Type Inspection
Activity Nr 1680132
Health Yes
Type Complaint
Activity Nr 2043510
Safety Yes
Health Yes
Type Inspection
Activity Nr 1679763
Safety Yes
Type Inspection
Activity Nr 1679755
Safety Yes
345564819 0418800 2021-10-04 11000 NORTHWEST 121ST WAY, MEDLEY, FL, 33178
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-10-04
Emphasis N: AMPUTATE
Case Closed 2022-08-24

Related Activity

Type Referral
Activity Nr 1816026
Safety Yes
344199955 0420600 2019-06-06 11600 INTERMODAL AVE, ORLANDO, FL, 32824
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-06-06
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01
Issuance Date 2019-10-10
Current Penalty 3409.8
Initial Penalty 5683.0
Final Order 2019-12-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(1): Ladder rungs, steps, or cleats were not parallel, level, and/or uniformly spaced when the ladder was in position for use: (a) In the Mixing Yard - the employer did not provide an ladder with uniform steps for employees allowed to perform maintenance on the conveyor system, creating a 8 feet fall hazard, on or about 6/4/2019.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2019-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-12-06
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": (a) In the Office Area - the employer did not provide an exit sign over the north door in the office area, on or about June 4, 2019.
344071279 0420600 2019-06-04 11600 INTERMODAL WAY, ORLANDO, FL, 32824
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-06-04
Emphasis P: SSTARG16, N: SSTARG16
Case Closed 2019-09-06
343526307 0418800 2018-10-10 7355 SW 48TH ST, MIAMI, FL, 33155
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-10-10
Emphasis L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2019-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2018-11-30
Abatement Due Date 2018-12-10
Current Penalty 4241.0
Initial Penalty 4241.0
Final Order 2018-12-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): On or about October 10, 2018, at the Titan American plant located at 7355 SW 48th St, Miami, FL. An employee was exposed to struck and caught by hazards while operating a powered industrial truck without training and/or evaluation.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2018-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-12-20
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose On or about October 10, 2018, at the parking lot of the Titan American plant located at 7355 SW 48th St, Miami, FL. An electrical junction box lacked a cover plate, exposing employees to an electric shock hazard.
342118403 0419700 2017-02-07 7330 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-02-07
Emphasis L: FORKLIFT, P: SILICA, N: SILICA
Case Closed 2017-03-02
311081293 0418800 2007-04-27 11000 N.W. 121ST WAY, MEDLEY, FL, 33178
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2007-04-27
Case Closed 2007-04-27

Related Activity

Type Complaint
Activity Nr 206132185
Safety Yes
Health Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State