Search icon

TABLE TALK LLC

Company Details

Entity Name: TABLE TALK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2021 (3 years ago)
Document Number: L18000228095
FEI/EIN Number 37-1911994
Address: 1111 Yale Ave, BRADENTON, FL 34207-5251
Mail Address: 1111 Yale Ave, BRADENTON, FL 34207-5251
Place of Formation: FLORIDA

Agent

Name Role Address
RAMEY, DESIREE Agent 1111 Yale Ave, BRADENTON, FL 34207-5251

President

Name Role Address
RAMEY, DESIREE President 1111 Yale Ave, Bradenton, FL 34210

Mgr

Name Role Address
Ingram, Gerald Mgr 1111 Yale Ave, Bradenton, FL 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025960 SPACE FINDERS FL ACTIVE 2023-02-24 2028-12-31 No data 1111 YALE AVE, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1111 Yale Ave, BRADENTON, FL 34207-5251 No data
CHANGE OF MAILING ADDRESS 2023-02-27 1111 Yale Ave, BRADENTON, FL 34207-5251 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1111 Yale Ave, BRADENTON, FL 34207-5251 No data
REINSTATEMENT 2021-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-01 RAMEY, DESIREE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-10-02
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-01
LC Amendment 2019-08-30
Florida Limited Liability 2018-09-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State