Entity Name: | TABLE TOP CATERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Apr 2018 (7 years ago) |
Document Number: | L12000009568 |
FEI/EIN Number | 45-4309167 |
Address: | 6925 Lake Ellenor Drive, Suite 503, Orlando, FL, 32809, US |
Mail Address: | 5036 Dr. Phillips Blvd, #101, Orlando, FL, 32819, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARINO JAMES A | Agent | 5036 Dr. Phillips Blvd., ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
MARINO JAMES | President | 5036 Dr. Phillips Blvd, #101, Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
Marino Cynthia | Manager | 5036 Dr. Phillips Blvd., Suite 101, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-04-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 6925 Lake Ellenor Drive, Suite 503, Orlando, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 5036 Dr. Phillips Blvd., # 101, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-05 | 6925 Lake Ellenor Drive, Suite 503, Orlando, FL 32809 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
LC Amendment | 2018-04-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State