Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

TITAN FLORIDA LLC

Filing Information
M01000001507 51-0405873 07/09/2001 DE ACTIVE LC NAME CHANGE 01/30/2014 NONE
Principal Address
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Changed: 01/25/2019
Mailing Address
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Changed: 01/25/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Authorized Person(s) Detail Name & Address

Title CEO

Zarkalis, Vassilios
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title VP, General Counsel and Secretary

Rafferty, Jennifer M
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title VP, CFO

WILT, JR., LAWRENCE H
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title President

Dunlap, Randy P
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title DIRECTOR OF TAX

FITTLER, KAREN V.
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title ASSISTANT SECRETARY

Peterson, Carl J.
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title Senior Vice President

Reed, Walter
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title VP

Cherry, Matthew
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title Senior Vice President

Pantazopoulos, George
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title Chief Legal Counsel

Christy, John W
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title VP, Cement Manufacturing

Zaklina, Stamboliska
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title VP

Whitley, Brian M
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title Treasurer

Chater, Christopher
5700 Lake Wright Drive
300
NORFOLK, VA 23502

Title VP, Finance

Ryan, Alison
5700 Lake Wright Drive
Suite 300
Norfolk, VA 23502

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 02/24/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
11/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
09/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2014 -- LC Name Change View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- LIMITED LIABILITY CORPORATION View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
09/21/2001 -- Name Change View image in PDF format
08/17/2001 -- Merger View image in PDF format
07/09/2001 -- Foreign Limited View image in PDF format