Search icon

TALIA'S TABLE LLC - Florida Company Profile

Company Details

Entity Name: TALIA'S TABLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALIA'S 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: 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: 13 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: L12000117776
FEI/EIN Number 46-0982627

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

Address: 4070 N DIXIE HWY, BOCA RATON, FL, 33431
Mail Address: 4070 N DIXIE HWY, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODISCO FRANK Authorized Member 4070 N DIXIE HWY, BOCA RATON, FL, 33431
LIQUOR AND LICENSING LAW FIRM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019866 TALIA'S EXPRESS EXPIRED 2015-02-24 2020-12-31 - 4070 N DIXIE HWY, BOCA RATON, FL, 33431
G12000090449 TALIA'S TUSCAN TABLE ACTIVE 2012-09-14 2028-12-31 - 4070 N DIXIE HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Liquor and Licensing Law Firm Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 110 E BROWARD BLVD, Suite 1700, FORT LAUDERDALE, FL 33301 -
LC NAME CHANGE 2019-08-09 TALIA'S TABLE LLC -
LC AMENDMENT 2015-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-01
LC Name Change 2019-08-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State