Search icon

COUNTERTOP & CABINET CONCIERGE, LLC - Florida Company Profile

Company Details

Entity Name: COUNTERTOP & CABINET CONCIERGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTERTOP & CABINET CONCIERGE, 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: 14 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L20000052767
FEI/EIN Number 84-4631679

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

Address: 485 North Hwy 17-92, Longwood, FL, 32750, US
Mail Address: 485 North Hwy 17-92, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALAN ANA Manager 3533 Merivale Drive, Casselberry, FL, 32707
GONZALEZ OMALDI Authorized Member 485 NORTH HWY 17-92, LONGWOOD, FL, 32750
Roe Karen E Auth Ste 415, LONGWOOD, FL, 32750
ROE KAREN Agent 485 N HWY 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-09 ROE, KAREN -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2022-04-22 COUNTERTOP & CABINET CONCIERGE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 485 N HWY 17-92, STE 415, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 485 North Hwy 17-92, Suite 415 & 417, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-02-01 485 North Hwy 17-92, Suite 415 & 417, Longwood, FL 32750 -
LC AMENDMENT 2020-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
REINSTATEMENT 2023-10-09
LC Amendment and Name Change 2022-04-22
ANNUAL REPORT 2021-02-01
LC Amendment 2020-06-18
Florida Limited Liability 2020-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State