Search icon

READY CONTAINMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: READY CONTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

READY CONTAINMENT, 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: 09 Dec 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L03000051216
FEI/EIN Number 200474940

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

Address: 2300 S. Dock Street, Palmetto, FL, 34221, US
Mail Address: 2300 S. Dock Street, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGALOW SCOTT Managing Member 2300 S. Dock Street, Palmetto, FL, 34221
Sagalow Doreen Manager 2300 S. Dock Street, Palmetto, FL, 34221
SAGALOW SCOTT Agent 2300 S. Dock Street, Palmetto, FL, 34221

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
941-758-5737
Contact Person:
SCOTT SAGALOW
User ID:
P1083117
Trade Name:
READY CONTAINMENT LLC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QVLLPH6X8CE8
CAGE Code:
5GRX2
UEI Expiration Date:
2026-01-20

Business Information

Doing Business As:
READY CONTAINMENT LLC
Activation Date:
2025-01-21
Initial Registration Date:
2009-05-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5GRX2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-20

Contact Information

POC:
SCOTT SAGALOW
Corporate URL:
https://www.readycontainment.com

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 SAGALOW, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 2300 S. Dock Street, Suite 101, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2014-03-21 2300 S. Dock Street, Suite 101, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 2300 S. Dock Street, Suite 101, Palmetto, FL 34221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000329005 ACTIVE 2015 CA 2634 NC CIRCUIT COURT, 12TH JUDICIAL 2022-06-24 2027-07-13 $52,143.21 RICHARD EISENBERG, 4860 LUSTER LEAF LANE, SARASOTA, FL 34231

Court Cases

Title Case Number Docket Date Status
SCOTT SAGALOW, DOREEN SAGALOW, AND READY CONTAINMENT, LLC VS RICHARD EISENBERG, ET AL. 2D2022-0798 2022-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015CA-002643NC

Parties

Name DOREEN SAGALOW
Role Appellant
Status Active
Name READY CONTAINMENT, LLC
Role Appellant
Status Active
Name SCOTT SAGALOW
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ., JENAY E. IURATO, ESQ.
Name LISA GILL EISENBERG
Role Appellee
Status Active
Name RICHARD EISENBERG, INC.
Role Appellee
Status Active
Representations STEELE T. WILLIAMS, ESQ., John A. Colton, Esq.
Name INTERSTATE PRODUCTS, INC.
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted and the initial brief shall be served on or before September 7, 2022. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2022-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCOTT SAGALOW
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT SAGALOW
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2022-06-24
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 1035 PAGES
Docket Date 2022-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of SCOTT SAGALOW
Docket Date 2022-06-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2022-06-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of SARASOTA CLERK
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 6/19/22
On Behalf Of SCOTT SAGALOW
Docket Date 2022-05-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ court reporter's acknowledgment
On Behalf Of SARASOTA CLERK
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SCOTT SAGALOW
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SCOTT SAGALOW

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-07-27
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912HZ20P0007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22990.00
Base And Exercised Options Value:
22990.00
Base And All Options Value:
22990.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-12-18
Description:
WATER BLADDERS U433D10
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
DTMA93P1500045
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11299.18
Base And Exercised Options Value:
11299.18
Base And All Options Value:
11299.18
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-09-22
Description:
MODIFICATION OF WATER BARGE BLADDER (BRF)
Naics Code:
326299: ALL OTHER RUBBER PRODUCT MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138880.00
Total Face Value Of Loan:
138880.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138880
Current Approval Amount:
138880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140264.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State