Search icon

PORT ORANGE SURPLUS, LLC - Florida Company Profile

Company Details

Entity Name: PORT ORANGE SURPLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT ORANGE SURPLUS, 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: 03 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2014 (11 years ago)
Document Number: L13000167511
FEI/EIN Number 81-4779145

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

Address: 1861 N Nova Road, Holly Hill, FL, 32117, US
Mail Address: 1861 N Nova Road, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCray Matthew B Chief Executive Officer 19 Meadow Ridge View, Ormond Beach, FL, 32174
MCCRAY MATTHEW B Agent 19 Meadow Ridge View, Ormond, FL, 32174

Fictitious Names

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

Events

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 - -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State