Search icon

KNIGHTS OF THE SQUARE TABLE, LLC - Florida Company Profile

Company Details

Entity Name: KNIGHTS OF THE SQUARE TABLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNIGHTS OF THE SQUARE TABLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (7 months ago)
Document Number: L01000013534
FEI/EIN Number 593737739

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2906 SWANN AVE, TAMPA, FL, 33609, US
Mail Address: C/O HRATCH KAPRIELIAN, 207 W 25TH STREET 8TH FLOOR, NEW YORK, NY, 10001, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPRIELIAN HRATCH Managing Member 2906 SWANN AVE, TAMPA, FL, 33609
SHANNON JEFFERY CP.A. Agent 2025 E. 7TH AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-27 2025 E. 7TH AVE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2021-12-27 SHANNON, JEFFERY C., P.A. -
CHANGE OF MAILING ADDRESS 2021-12-27 2906 SWANN AVE, TAMPA, FL 33609 -
LC AMENDMENT 2021-01-27 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-12-10 - -
REINSTATEMENT 2004-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2024-10-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
LC Amendment 2021-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State