PORT ORANGE SURPLUS, LLC - Florida Company Profile

Entity Name: | PORT ORANGE SURPLUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Dec 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2014 (11 years ago) |
Document Number: | L13000167511 |
FEI/EIN Number | 81-4779145 |
Address: | 134 S Oleander, Daytona beach, FL, 32118, US |
Mail Address: | 134 S. Oleander, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCray Matthew B | Chief Executive Officer | 812 Smokerise, Port Orange, FL, 32127 |
MCCRAY MATTHEW B | Agent | 812 Smokerise, Port Orange, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000132587 | HOT STREET SCOOTERS | ACTIVE | 2022-10-24 | 2027-12-31 | - | 1861 N NOVA ROAD, UNIT 1, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-12 | 1861 N Nova Road, Unit 1, Holly Hill, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2022-03-12 | 1861 N Nova Road, Unit 1, Holly Hill, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-12 | 19 Meadow Ridge View, Ormond, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | MCCRAY, MATTHEW B | - |
REINSTATEMENT | 2014-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-11 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State