Entity Name: | ROUND TABLE FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROUND TABLE FLORIDA 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: | 16 Aug 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Feb 2020 (5 years ago) |
Document Number: | L16000153669 |
FEI/EIN Number |
813609733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5608 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US |
Mail Address: | 5608 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TSUJI MASON | Authorized Member | 5608 GULF BREEZE PKWY, GULF BREEZE, FL, 32563 |
HEDDY JEFFREY JCPA | Agent | 6202 N. 9TH AVENUE, PENSACOLA, FL, 32504 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000053883 | MIDWAY FITNESS | ACTIVE | 2022-04-28 | 2027-12-31 | - | 5608 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563 |
G17000014504 | FIT | ACTIVE | 2017-02-08 | 2027-12-31 | - | 5608 GULF BREEZE PKWY, GULF BREEZE, FL, 32563 |
G16000091848 | FIT POWERHOUSE | EXPIRED | 2016-08-24 | 2021-12-31 | - | 5608 GULF BREEZE PKWY., GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-02-21 | ROUND TABLE FLORIDA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
LC Name Change | 2020-02-21 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State