Search icon

FOR THE TABLE HAPPY MOTORING JV, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOR THE TABLE HAPPY MOTORING JV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Nov 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000229996
Address: 222 OAKLAND AVE, TALLAHASSEE, FL, 32301
Mail Address: 222 OAKLAND AVE, TALLAHASSEE, FL, 32301
ZIP code: 32301
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrison Amanda Manager 1215 S. Adams Street, Tallahassee, FL, 32301
- Auth -
KIKER JACK EIII ESQ Agent 2010 DELTA BLVD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000289579 ACTIVE 1000000956280 LEON 2023-06-12 2043-06-21 $ 7,944.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J23000289587 ACTIVE 1000000956281 LEON 2023-06-12 2033-06-21 $ 1,428.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J20000382917 TERMINATED 1000000868466 LEON 2020-11-19 2030-11-25 $ 492.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
CORLCDSMEN 2023-06-23
Reg. Agent Resignation 2023-06-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-20
Florida Limited Liability 2017-11-07

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
76368.16
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15351.28
Total Face Value Of Loan:
15351.28
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
39000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10842.42
Total Face Value Of Loan:
10842.42

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$15,351.28
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,351.28
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,450.12
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $15,347.28
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$10,842.42
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,842.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,342.7
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $10,842.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State