Entity Name: | TOADSTOOL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOADSTOOL HOLDINGS, 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. |
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: | 05 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000139192 |
FEI/EIN Number |
47-1821620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 NOCOROCO CT, ORMOND BEACH, FL, 32174, US |
Mail Address: | 6 NOCOROCO CT, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARGRAVE ROBERT F | Manager | 6 NOCOROCO CT, ORMOND BEACH, FL, 32174 |
HARGRAVE ROBERT F | Agent | 6 NOCOROCO CT, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 6 NOCOROCO CT, Ormond Beach, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-23 | 6 NOCOROCO CT, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2020-12-23 | 6 NOCOROCO CT, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | HARGRAVE, ROBERT F | - |
LC AMENDMENT | 2014-11-03 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-23 |
LC Amendment | 2014-11-03 |
Florida Limited Liability | 2014-09-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State