Entity Name: | IMPERIAL COUNTERTOPS & DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPERIAL COUNTERTOPS & DESIGN, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Feb 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L05000015542 |
FEI/EIN Number |
202576808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 N.W. FRANKLIN STREET, SUITE 102, LAKE CITY, FL, 32055 |
Mail Address: | P,O, BOX 2131, LAKE CITY, FL, 32056 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER JAMES M | President | 164 S.W. BIRCH GLEN, LAKE CITY, FL, 32024 |
CONNER JAMES M | Agent | 164 S.W. BIRCH GLEN, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-09 | CONNER, JAMES M | - |
REINSTATEMENT | 2010-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-29 | 164 S.W. BIRCH GLEN, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-29 | 211 N.W. FRANKLIN STREET, SUITE 102, LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2009-06-29 | 211 N.W. FRANKLIN STREET, SUITE 102, LAKE CITY, FL 32055 | - |
LC NAME CHANGE | 2006-10-19 | IMPERIAL COUNTERTOPS & DESIGN, LLC | - |
LC AMENDMENT | 2006-03-21 | - | - |
AMENDMENT | 2005-04-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000007859 | TERMINATED | 1000000245059 | COLUMBIA | 2011-12-22 | 2022-01-04 | $ 832.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J11000063565 | TERMINATED | 1000000201244 | COLUMBIA | 2011-01-20 | 2031-02-02 | $ 2,671.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-10-09 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2008-07-11 |
Off/Dir Resignation | 2008-01-14 |
ANNUAL REPORT | 2007-01-18 |
LC Name Change | 2006-10-19 |
ANNUAL REPORT | 2006-08-07 |
LC Amendment | 2006-03-21 |
Reg. Agent Change | 2006-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State