Search icon

Titan Group, LLC

Company Details

Entity Name: Titan Group, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jun 2016
Business ALEI: 1202444
Annual report due: 31 Mar 2024
Business address: 66 VOLUNTOWN ROAD 66 VOLUNTOWN ROAD, PAWCATUCK, CT, 06379, United States
Mailing address: 66 VOLUNTOWN ROAD 66 VOLUNTOWN ROAD, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: info@jrgeneral.com

Industry & Business Activity

NAICS

532420 Office Machinery and Equipment Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing office machinery and equipment, such as computers, office furniture, duplicating machines (i.e., copiers), or facsimile machines. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JARED WHEWELL Officer 66 VOLUNTOWN ROAD, PAWCATUCK, CT, 06379, United States 103 STONY BROOK ROAD, STONINGTON, CT, 06378, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JARED A. WHEWELL Agent 66 VOLUNTOWN ROAD, PAWCATUCK, CT, 06379, United States 66 VOLUNTOWN ROAD, PAWCATUCK, CT, 06379, United States +1 860-287-5319 info@jrgeneral.com 103 STONY BROOK ROAD, STONINGTON, CT, 06378, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0618631 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-10-15 2007-10-15 2008-11-30

History

Type Old value New value Date of change
Name change TAUGWONK ROAD LLC Titan Group, LLC 2024-01-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012527399 2024-01-12 2024-01-12 Name Change Amendment Certificate of Amendment -
BF-0011444904 2023-03-03 - Annual Report Annual Report -
BF-0010341839 2022-03-02 - Annual Report Annual Report 2022
0007208937 2021-03-08 - Annual Report Annual Report 2021
0006811572 2020-03-04 - Annual Report Annual Report 2020
0006391747 2019-02-19 - Annual Report Annual Report 2019
0006226183 2018-08-02 2018-08-02 Change of Business Address Business Address Change -
0006149480 2018-04-02 - Annual Report Annual Report 2018
0006092894 2018-02-23 - Annual Report Annual Report 2017
0005580169 2016-06-02 2016-06-02 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website