Search icon

IMPERIAL COUNTERTOPS & DESIGN, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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