Search icon

BORDERS CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: BORDERS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORDERS CONSULTING 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: 21 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: L17000040958
FEI/EIN Number 81-5425841

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

Address: 624 Caledonia Pl, SANFORD, FL, 32771, US
Mail Address: 624 Caledonia Pl, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDERS DANIEL Manager 624 CALEDONIA PL, SANFORD, FL, 32771
Borders Daniel K Agent 5575 S. SEMORAN BLVD., ORLANDO,, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 624 Caledonia Pl, SANFORD, FL 32771 -
REINSTATEMENT 2021-11-09 - -
CHANGE OF MAILING ADDRESS 2021-11-09 624 Caledonia Pl, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2021-11-09 Borders, Daniel K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 5575 S. SEMORAN BLVD., SUITE 36, ORLANDO,, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Borders Consulting, LLC, Appellant(s) v. Glenn Harris, Appellee(s). 5D2024-0178 2024-01-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2256

Parties

Name BORDERS CONSULTING LLC
Role Appellant
Status Active
Representations Shaun Keough
Name Glenn Harris
Role Appellee
Status Active
Representations Gary S. Israel, Andrew Ross Herron
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-03-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ PER 2/21 ORER TO MOT DISM
On Behalf Of Borders Consulting, LLC
Docket Date 2024-02-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Glenn Harris
Docket Date 2024-02-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS; AE ADVISED REQ FOR ATTY FEES MUST BE MADE BY SEPARATE MOT
Docket Date 2024-02-20
Type Notice
Subtype Notice
Description Notice ~ OF MOOTNESS OF APPEAL
On Behalf Of Glenn Harris
Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED
On Behalf Of Glenn Harris
Docket Date 2024-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SEE AMENDED MOTION
On Behalf Of Glenn Harris
Docket Date 2024-02-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Borders Consulting, LLC
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Borders Consulting, LLC
Docket Date 2024-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Borders Consulting, LLC
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/20/2024
On Behalf Of Borders Consulting, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-11-09
AMENDED ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8534218300 2021-01-29 0491 PPS 216 Juniper Ridge Ct, Sanford, FL, 32771-7492
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-7492
Project Congressional District FL-07
Number of Employees 10
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State