Search icon

ROUND TABLE FLORIDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-02-21 ROUND TABLE FLORIDA LLC -

Documents

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