Entity Name: | THE ROUND TABLE PROJECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ROUND TABLE PROJECT 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: | 23 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2020 (5 years ago) |
Document Number: | L11000022691 |
FEI/EIN Number |
275189387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4354 NW 9TH Avenue, Apt 13-3C, Deerfield Beach, FL, 33064, US |
Mail Address: | 4354 NW 9TH Avenue, Apt 13-3C, Deerfield Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peterson Sarahca B | Manager | 4354 NW 9TH Avenue, Deerfield Beach, FL, 33064 |
PETERSON SARAHCA | Agent | 103 NW 7th Avenue, Pompano Beach, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000002803 | SMALL TOWNS NEED POETRY TOO | EXPIRED | 2019-01-07 | 2024-12-31 | - | 305 SW 1ST COURT, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 4354 NW 9TH Avenue, Apt 13-3C, Deerfield Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 4354 NW 9TH Avenue, Apt 13-3C, Deerfield Beach, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 103 NW 7th Avenue, Apartment E, Pompano Beach, FL 33060 | - |
REINSTATEMENT | 2020-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-02-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | PETERSON, SARAHCA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-03-25 |
ANNUAL REPORT | 2018-05-23 |
ANNUAL REPORT | 2017-04-20 |
REINSTATEMENT | 2016-02-25 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State