Search icon

THE ROUND TABLE PROJECT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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