PORT ORANGE SS ASSOCIATES, LLC - Florida Company Profile

Entity Name: | PORT ORANGE SS ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Dec 2017 (8 years ago) |
Date of dissolution: | 18 Oct 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | M17000010976 |
FEI/EIN Number | 61-1803885 |
Mail Address: | 1190 Business Center Drive, Suite 2000, Lake Mary, FL, 32746, US |
Address: | C/O BLUE VISTA CAPITAL MANAGEMENT, LLC, 353 N CLARK ST SUITE 730, CHICAGO, IL, 60654, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BVREP IV FLAGSHIP SELF STORAGE, LLC | Authorized Person | C/O BLUE VISTA CAPITAL MANAGEMENT, LLC, CHICAGO, IL, 60654 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | C/O BLUE VISTA CAPITAL MANAGEMENT, LLC, 353 N CLARK ST SUITE 730, CHICAGO, IL 60654 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | C/O BLUE VISTA CAPITAL MANAGEMENT, LLC, 353 N CLARK ST SUITE 730, CHICAGO, IL 60654 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | FLAGSHIP STORAGE ASSOCIATES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 1190 Business Center Drive, Suite 2000, Lake Mary, FL 32746 | - |
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 | 2023-03-16 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-12 |
Foreign Limited | 2017-12-29 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State