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. |
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 |
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 |
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 | - | - |
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