Search icon

SOUTHERN TABLE LLC - Florida Company Profile

Company Details

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

SOUTHERN 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: 19 Dec 2016 (8 years ago)
Document Number: L16000228263
FEI/EIN Number 81-4814160

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

Address: 501 SOUTH STATE STREET, BUNNELL, FL, 32110
Mail Address: 19 Beacon Mill Lane, PALM COAST, FL, 32137, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTAL JOSEPH A Owne 19 Beacon Mill Lane, PALM COAST, FL, 32137
PORTAL JOSEPH A Agent 19 Beacon Mill Lane, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 501 SOUTH STATE STREET, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 19 Beacon Mill Lane, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000552792 TERMINATED 1000001008175 FLAGLER 2024-08-20 2044-08-28 $ 13,598.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000117772 TERMINATED 1000000917162 FLAGLER 2022-03-01 2042-03-09 $ 2,831.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000749174 TERMINATED 1000000848024 FLAGLER 2019-11-08 2039-11-13 $ 4,450.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000292951 TERMINATED 1000000823199 FLAGLER 2019-04-15 2039-04-24 $ 4,180.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2016-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6228177700 2020-05-01 0491 PPP 127 RAE DR, PALM COAST, FL, 32164-6890
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53435
Loan Approval Amount (current) 53435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM COAST, FLAGLER, FL, 32164-6890
Project Congressional District FL-06
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53912.49
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State