Search icon

SAVE A LOT. LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAVE A LOT. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVE A LOT. 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: 18 Apr 2017 (8 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L17000085945
Address: 6203 SPRINGER DRIVE, PORT RICHEY, FL, 34668
Mail Address: 6203 SPRINGER DRIVE, PORT RICHEY, FL, 34668
ZIP code: 34668
City: Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTORNO ROBERT Authorized Member 6203 SPRINGER DRIVE, PORT RICHEY, FL, 34668
CONTORNO ROBERT Agent 6203 SPRINGER DRIVE, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048265 SAVE-A-LOT MINI STORAGE EXPIRED 2017-05-03 2022-12-31 - 6203 SPRINGER DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-28 - -

Court Cases

Title Case Number Docket Date Status
VIRGINIA MILLER VS MORAN FOODS, LLC d/b/a SAVE-A-LOT and JEAN KEANE 4D2021-3609 2021-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA002024

Parties

Name Virginia Miller
Role Appellant
Status Active
Representations Carlos Daniel Cabrera, Christopher Tuccitto
Name Jean Keane
Role Appellee
Status Active
Name SAVE A LOT. LLC
Role Appellee
Status Active
Name MORAN FOODS, LLC
Role Appellee
Status Active
Representations Ronald L. Harrop, Dennis R. O'Connor, Glen B. Levine, Yvette Pace
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Virginia Miller
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 710 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Virginia Miller
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-09
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Virginia Miller
Docket Date 2022-10-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 20, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 21, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Virginia Miller
Docket Date 2022-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Moran Foods, LLC
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ September 16, 2022 motion for extension of time is granted, and appellees’ answer brief is deemed filed as of the date of this order.
Docket Date 2022-09-19
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR FIFTEEN (15) DAY EXTENSION OF TIME TO FILE AND SERVE ANSWER BRIEF
On Behalf Of Virginia Miller
Docket Date 2022-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Moran Foods, LLC
Docket Date 2022-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Moran Foods, LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 17, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 19, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED
On Behalf Of Virginia Miller
Docket Date 2022-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Moran Foods, LLC
Docket Date 2022-06-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/19/2022
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Moran Foods, LLC
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Moran Foods, LLC
Docket Date 2022-06-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Ronald L. Harrop's June 15, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **SEE AMENDED REQUEST FILED 08/16/2022**
On Behalf Of Virginia Miller
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Virginia Miller
Docket Date 2022-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/03/2022
Docket Date 2022-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Virginia Miller
Docket Date 2022-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Virginia Miller
Docket Date 2022-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/04/2022
Docket Date 2022-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/04/2022
Docket Date 2022-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Virginia Miller
Docket Date 2022-02-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - St. Lucie
Docket Date 2021-12-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
Florida Limited Liability 2017-04-18

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-03-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
850000.00
Total Face Value Of Loan:
850000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-06
Type:
Referral
Address:
4003 AMBERJACK BLVD, PLANT CITY, FL, 33566
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-06-22
Type:
Complaint
Address:
8854 SR 52, HUDSON, FL, 34667
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State