Search icon

TITUS HOLDINGS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TITUS HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2011
Business ALEI: 1028443
Annual report due: 31 Mar 2026
Business address: 124 Mills Lane, Jacksonville Beach, FL, 32250, United States
Mailing address: 124 Mills Lane, Jacksonville Beach, FL, United States, 32250
Place of Formation: CONNECTICUT
E-Mail: k.elliott.ct@gmail.com
E-Mail: l.attle@mftech.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
PETER MIRABELLO Agent 60 WOOSTER COURT, BRISTOL, CT, 06010, United States 60 WOOSTER COURT, BRISTOL, CT, 06010, United States +1 860-280-4797 l.attle@mftech.com 60 Wooster Court, Bristol, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER MIRABELLO Officer 60 WOOSTER COURT, BRISTOL, CT, 06010, United States +1 860-280-4797 l.attle@mftech.com 60 Wooster Court, Bristol, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012765019 2024-09-11 2024-09-11 Change of Business Address Business Address Change -
BF-0012348905 2024-04-09 - Annual Report Annual Report -
BF-0011424913 2023-02-26 - Annual Report Annual Report -
BF-0010361018 2022-04-10 - Annual Report Annual Report 2022
0007299926 2021-04-15 - Annual Report Annual Report 2021
0006899039 2020-05-06 - Annual Report Annual Report 2020
0006440634 2019-03-11 - Annual Report Annual Report 2019
0006058331 2018-02-07 - Annual Report Annual Report 2018
0005765203 2017-02-09 - Annual Report Annual Report 2017
0005484593 2016-02-10 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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