Search icon

THE TABLE LLC - Florida Company Profile

Company Details

Entity Name: THE TABLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000118540
FEI/EIN Number 453617468

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

Address: 8060 VIA DELLAGIO WAY, SUITE 106, ORLANDO, FL, 32819, US
Mail Address: 8060 VIA DELLAGIO WAY, SUITE 106, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dominic Tardugno Manager 8060 VIA DELLAGIO WAY, ORLANDO, FL, 32819
Brassil Loren Falsone Manager 8060 VIA DELLAGIO WAY, ORLANDO, FL, 32819
TARDUGNO DOMINICK Agent TAXES INTERNATIONAL INC, KISWSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 TAXES INTERNATIONAL INC, 630 EAST VINE STREET, KISWSIMMEE, FL 34744 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 TARDUGNO, DOMINICK -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-03-07 - -
CHANGE OF MAILING ADDRESS 2012-04-27 8060 VIA DELLAGIO WAY, SUITE 106, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 8060 VIA DELLAGIO WAY, SUITE 106, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000038232 ACTIVE 1000000767754 ORANGE 2018-01-12 2038-01-31 $ 84,421.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000578973 ACTIVE 1000000757225 ORANGE 2017-10-04 2037-10-20 $ 97,293.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000237481 TERMINATED 1000000709503 ORANGE 2016-03-30 2036-04-06 $ 43,198.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001053921 TERMINATED 1000000693542 ORANGE 2015-09-10 2035-12-04 $ 10,845.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000057378 TERMINATED 1000000648081 ORANGE 2014-12-12 2035-01-08 $ 7,062.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000695345 TERMINATED 1000000626734 ORANGE 2014-05-15 2034-05-29 $ 10,081.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000854421 ACTIVE 1000000623331 ORANGE 2014-05-06 2034-08-01 $ 7,441.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000502145 TERMINATED 1000000603103 ORANGE 2014-03-27 2034-05-01 $ 6,840.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001464099 TERMINATED 1000000530087 LEON 2013-09-11 2033-10-03 $ 115,666.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-08-21
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-11-07
CORLCDSMEM 2016-03-07
AMENDED ANNUAL REPORT 2015-11-02
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4995497301 2020-04-30 0491 PPP 8060 Via Dellagio Way,, Orlando, FL, 32819
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95200
Loan Approval Amount (current) 95200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96154.61
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State