Entity Name: | US GRANITE & QUARTZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
US GRANITE & QUARTZ, 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. |
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: | 13 Nov 2007 (17 years ago) |
Date of dissolution: | 26 Jan 2024 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Jan 2024 (a year ago) |
Document Number: | L07000114768 |
FEI/EIN Number |
261436632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 196 RIO CIRCLE, DECATUR, GA, 30030, US |
Mail Address: | 196 RIO CIRCLE, DECATUR, GA, 30030, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRES MITCH A | President | 196 RIO CIRCLE, DECATUR, GA, 30030 |
ESTES NICOLAS | Chief Financial Officer | 196 RIO CIRCLE, DECATUR, GA, 30030 |
SIMMONS JOHN | Chief Operating Officer | 196 RIO CIRCLE, DECATUR, GA, 30030 |
McPhail Richard V | Vice President | 196 RIO CIRCLE, DECATUR, GA, 30030 |
Roseborough Teresa W | Vice President | 196 RIO CIRCLE, DECATUR, GA, 30030 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-01-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000249385 |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-22 | Corporation Service Company | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 196 RIO CIRCLE, DECATUR, GA 30030 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 196 RIO CIRCLE, DECATUR, GA 30030 | - |
LC AMENDMENT | 2016-06-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-01-10 | - | - |
Name | Date |
---|---|
Merger | 2024-01-26 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-06-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State