Search icon

PORT ORANGE STOW-A-WAY, LLC - Florida Company Profile

Company Details

Entity Name: PORT ORANGE STOW-A-WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT ORANGE STOW-A-WAY, 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: 06 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000119002
FEI/EIN Number 203901241

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

Address: 3340 SE FEDERAL HWY #286, STUART, FL, 34997, US
Mail Address: 3340 SE FEDERAL HWY #286, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL TODD C Managing Member 3340 SE FEDERAL HWY #286, STUART, FL, 34997
MARSHALL CRAIG S Managing Member 3340 SE FEDERAL HWY #286, STUART, FL, 34997
MARSHALL CRAIG S Agent 3340 SE FEDERAL HWY #286, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 MARSHALL, CRAIG S -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 3340 SE FEDERAL HWY #286, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3340 SE FEDERAL HWY #286, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2016-04-27 3340 SE FEDERAL HWY #286, STUART, FL 34997 -
LC STMNT OF AUTHORITY 2015-03-13 - -
LC NAME CHANGE 2006-07-21 PORT ORANGE STOW-A-WAY, LLC -

Court Cases

Title Case Number Docket Date Status
Journey's End Subdivision Property Owner's Association, Inc. and T&T Management, Inc., Appellant(s), v. Port Orange SS Associates, LLC, Toadstool Holdings, LLC, and Port Orange Stow A Way, LLC, Appellee(s). 5D2024-0106 2024-01-12 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-31399-CICI

Parties

Name T&T Management, Inc.
Role Appellant
Status Active
Name JOURNEY'S END SUBDIVISION PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellant
Status Active
Representations Brian Wagner
Name TOADSTOOL HOLDINGS, LLC
Role Appellee
Status Active
Name PORT ORANGE SS ASSOCIATES, LLC
Role Appellee
Status Active
Representations Holly Zitzka
Name PORT ORANGE STOW-A-WAY, LLC
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-07-23
Type Response
Subtype Response
Description Response to AE's MOTION FOR FEES AND COSTS
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 7/26 AMENDED
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-07-16
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AA'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Port Orange SS Associates, LLC
Docket Date 2024-06-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Port Orange SS Associates, LLC
View View File
Docket Date 2024-04-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Port Orange SS Associates, LLC
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/22
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 106 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/11/2024
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-08-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-07-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Port Orange SS Associates, LLC
Docket Date 2024-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
CORLCAUTH 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State