Search icon

COUNTERTOPS TO GO, LLC - Florida Company Profile

Company Details

Entity Name: COUNTERTOPS TO GO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTERTOPS TO GO, 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: 11 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: L15000155483
FEI/EIN Number 47-5076688

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

Address: 1184 S Nova Road, Ormond Beach, FL, 32174, US
Mail Address: 1184 S Nova Road, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA THIAGO Manager 1184 S Nova Road, Ormond Beach, FL, 32174
THIAGO GARCIA Agent 1184 S Nova Road, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091811 VOLUSIA GRANITE AND MARBLE EXPIRED 2017-08-19 2022-12-31 - 1115 ENTERPRISE COURT - SUITE J, HOLLY HILL, FL, 32117
G16000020910 THE GLASS GURU EXPIRED 2016-02-26 2021-12-31 - 407 TIMAQUAN TRAIL - SUITE 20, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 754 Parque Dr - Unit F and G, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2025-02-17 754 Parque Dr - Unit F and G, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 754 Parque Dr - Unit F and G, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1184 S Nova Road, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-02-16 1184 S Nova Road, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 1184 S Nova Road, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2016-12-06 THIAGO, GARCIA -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9847617301 2020-05-03 0491 PPP 1115 ENTERPRISE CT STE J, DAYTONA BEACH, FL, 32117-2683
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30405
Loan Approval Amount (current) 30405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-2683
Project Congressional District FL-06
Number of Employees 11
NAICS code 327991
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29766.11
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State