Search icon

PORT ORANGE SS ASSOCIATES, LLC

Company Details

Entity Name: PORT ORANGE SS ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2017 (7 years ago)
Date of dissolution: 18 Oct 2023 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 18 Oct 2023 (a year 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

Agent

Name Role
FLAGSHIP STORAGE ASSOCIATES, LLC Agent

Authorized Person

Name Role Address
BVREP IV FLAGSHIP SELF STORAGE, LLC Authorized Person C/O BLUE VISTA CAPITAL MANAGEMENT, LLC, CHICAGO, IL, 60654

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-10-18 No data No data
CHANGE OF MAILING ADDRESS 2019-03-20 C/O BLUE VISTA CAPITAL MANAGEMENT, LLC, 353 N CLARK ST SUITE 730, CHICAGO, IL 60654 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 C/O BLUE VISTA CAPITAL MANAGEMENT, LLC, 353 N CLARK ST SUITE 730, CHICAGO, IL 60654 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 FLAGSHIP STORAGE ASSOCIATES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1190 Business Center Drive, Suite 2000, Lake Mary, FL 32746 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-31399-CICI

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State