Search icon

TABLE TALK LLC - Florida Company Profile

Company Details

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

TABLE TALK 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: 25 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2021 (4 years ago)
Document Number: L18000228095
FEI/EIN Number 371911994

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

Address: 1111 Yale Ave, BRADENTON, FL, 34207-5251, US
Mail Address: 1111 Yale Ave, BRADENTON, FL, 34207-5251, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMEY DESIREE President 1111 Yale Ave, Bradenton, FL, 34210
Ingram Gerald Mgr 1111 Yale Ave, Bradenton, FL, 34207
RAMEY DESIREE Agent 1111 Yale Ave, BRADENTON, FL, 342075251

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 - 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 -
CHANGE OF MAILING ADDRESS 2023-02-27 1111 Yale Ave, BRADENTON, FL 34207-5251 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1111 Yale Ave, BRADENTON, FL 34207-5251 -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 RAMEY, DESIREE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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: 02 Apr 2025

Sources: Florida Department of State