Search icon

COUNTER DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: COUNTER DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTER DESIGNS 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: 09 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000102696
FEI/EIN Number 352311055

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

Address: 930 CARTER RD, STE 212, WINTER GARDEN, FL, 34787, US
Mail Address: 930 CARTER RD, STE 212, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORONAT PAUL Manager 15824 PADDOCK DR, MONTVERDE, FL, 34756
KABA CONSULTING INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09084900275 GRANITE SHIELD OF FLORIDA EXPIRED 2009-03-25 2014-12-31 - 930 CENTER RD, STE 212, WINTER GARDEN, FL, 34787
G09076900307 SOUTH EAST SEALING AND RESTORATION EXPIRED 2009-03-17 2014-12-31 - 930 CENTER RD, STE. 212, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 930 CARTER RD, STE 212, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2009-02-25 930 CARTER RD, STE 212, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-02-25
REINSTATEMENT 2008-10-15
Florida Limited Liability 2007-10-09

Date of last update: 02 May 2025

Sources: Florida Department of State