Search icon

VOLUSIA GRANITE AND MARBLE LLC - Florida Company Profile

Company Details

Entity Name: VOLUSIA GRANITE AND MARBLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLUSIA GRANITE AND MARBLE 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 Feb 2009 (16 years ago)
Date of dissolution: 30 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: L09000013172
FEI/EIN Number 264216730

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

Address: 110 AZALEA ROAD, EDGEWATER, FL, 32141
Mail Address: PO BOX 1131, EDGEWATER, FL, 32132
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNDERBURK W TIII Managing Member 110 AZALEA ROAD, EDGEWATER, FL, 32141
FUNDERBURK W TIII Agent 110 AZALEA ROAD, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-30 - -
REGISTERED AGENT NAME CHANGED 2013-01-22 FUNDERBURK, W T, III -
CHANGE OF MAILING ADDRESS 2010-02-22 110 AZALEA ROAD, EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-12 110 AZALEA ROAD, EDGEWATER, FL 32141 -

Court Cases

Title Case Number Docket Date Status
CHAD HANDY VS COUNTERTOPS TO GO, LLC D/B/A VOLUSIA GRANITE AND MARBLE 5D2021-0137 2021-01-08 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-10009-APCC

County Court for the Seventh Judicial Circuit, Volusia County
2020-33532-COCI

Parties

Name Chad Handy
Role Appellant
Status Active
Representations Joseph Michael Horrox
Name COUNTERTOPS TO GO, LLC
Role Appellee
Status Active
Representations Juliette Michelle Koves
Name VOLUSIA GRANITE AND MARBLE LLC
Role Appellee
Status Active
Name Hon. Dawn P. Fields
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Chad Handy
Docket Date 2021-09-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2021-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA CAUSE SROA TRANSMITTED W/IN 20 DYS...
Docket Date 2021-01-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Countertops To Go, LLC
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/15/2020
On Behalf Of Chad Handy
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORD ON APPEAL & IB/APX
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FILED 10/6/20
On Behalf Of Chad Handy

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-30
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-22
Reg. Agent Change 2009-08-12
Florida Limited Liability 2009-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State