Search icon

TITUS PARK PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TITUS PARK PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 2008
Business ALEI: 0927827
Annual report due: 31 Mar 2026
Business address: 7 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States
Mailing address: P. O. BOX 271, WASHINGTON DEPOT, CT, United States, 06794
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: shawn@titusparkgarage.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID S. MILES Agent 1 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States 1 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States +1 203-578-0931 shawn@titusparkgarage.com 22 TEN ROD ROAD, SOUTH KENT, CT, 06785, United States

Officer

Name Role Business address Residence address
SHAWN CAMPBELL Officer 7 TITUS ROAD, WASHINGTON, CT, 06794, United States 239 MUNGER LANE, BETHLEHEM, CT, 06751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988811 2025-03-25 - Annual Report Annual Report -
BF-0012129869 2024-03-04 - Annual Report Annual Report -
BF-0011284721 2023-02-27 - Annual Report Annual Report -
BF-0010310021 2022-03-03 - Annual Report Annual Report 2022
0007123338 2021-02-04 - Annual Report Annual Report 2021
0006771680 2020-02-21 - Annual Report Annual Report 2020
0006414433 2019-02-27 - Annual Report Annual Report 2019
0006058776 2018-02-07 - Annual Report Annual Report 2018
0005747951 2017-01-23 - Annual Report Annual Report 2016
0005747955 2017-01-23 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information