Search icon

AROUND THE DINNER TABLE, LLC - Florida Company Profile

Company Details

Entity Name: AROUND THE DINNER TABLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AROUND THE DINNER 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: 27 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L16000232476
FEI/EIN Number 814808040

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

Address: 3170 N Federal Hwy, Unti 103F, Lighthouse Point, FL, 33064, US
Mail Address: P.O. BOX 491, POMPANO BEACH, FL, 33061, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cameron Gladys J Manager 3170 N Federal Hwy, Lighthouse Point, FL, 33064
CAMERON GLADYS J Agent 3170 N Federal Hwy, Lighthouse Point, FL, 33064
Cameron Willie J Managing Member 3170 N Federal Hwy, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1915 NW 5th Way, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1915 NW 5th Way, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 3170 N Federal Hwy, Unti 103F, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 3170 N Federal Hwy, Unit 103F, Lighthouse Point, FL 33064 -
LC AMENDMENT AND NAME CHANGE 2018-07-16 AROUND THE DINNER TABLE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-05-21
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State