Search icon

COUNTER NAPLES, LLC - Florida Company Profile

Company Details

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

COUNTER NAPLES, 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: 15 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000204495
FEI/EIN Number 84-2766607

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

Mail Address: 10064 MIMOSA SILK DR, FORT MYERS, FL, 33913, US
Address: 9110 STRADA PL,STE 6130, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARVALIYA HITESH S Manager 10064 MIMOSA SILK DR, FORT MYERS, FL, 33913
CHOTHANI MITUL Manager 11148 YELLOW POPLAR DR, FORT MYERS, FL, 33913
BARVALIYA HITESH S Agent 10064 MIMOSA SILK DR, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126515 THE COUNTER CUSTOM BUILT BURGERS EXPIRED 2019-11-27 2024-12-31 - 10064 MIMOSA SILK DR, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2023-09-18 - -

Documents

Name Date
CORLCDSMEM 2023-09-18
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-28
Florida Limited Liability 2019-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4041547204 2020-04-27 0455 PPP 10064 MIMOSA SILK DR, FORT MYERS, FL, 33913-8815
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110001.4
Loan Approval Amount (current) 110001.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33913-8815
Project Congressional District FL-19
Number of Employees 45
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110920.59
Forgiveness Paid Date 2021-03-10
8329568410 2021-02-13 0455 PPS 9110 Strada Pl Ste 6130, Naples, FL, 34108-2396
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148750
Loan Approval Amount (current) 148750
Undisbursed Amount 0
Franchise Name The Counter
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-2396
Project Congressional District FL-19
Number of Employees 40
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149552.84
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State