Search icon

READY CONTAINMENT, LLC - Florida Company Profile

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 (21 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150778602 2021-03-13 0455 PPP 2300 S Dock St Ste 101, Palmetto, FL, 34221-8890
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138880
Loan Approval Amount (current) 138880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-8890
Project Congressional District FL-16
Number of Employees 19
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140264.94
Forgiveness Paid Date 2022-03-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1083117 READY CONTAINMENT, LLC READY CONTAINMENT LLC QVLLPH6X8CE8 2300 S DOCK ST STE 101, PALMETTO, FL, 34221-8890
Capabilities Statement Link -
Phone Number 941-323-3671
Fax Number 941-758-5737
E-mail Address ssagalow@readycontainment.com
WWW Page https://www.readycontainment.com
E-Commerce Website https://www.readycontainment.com/
Contact Person SCOTT SAGALOW
County Code (3 digit) 081
Congressional District 16
Metropolitan Statistical Area 7510
CAGE Code 5GRX2
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Flexible Spill containment and primary containment products.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords spill containment berms, water bladders, fuel bladders, spill berms, secondary containment
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Scott Sagalow
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 313320
NAICS Code's Description Fabric Coating Mills
Buy Green Yes
Code 314910
NAICS Code's Description Textile Bag and Canvas Mills
Buy Green Yes
Code 314999
NAICS Code's Description All Other Miscellaneous Textile Product Mills
Buy Green Yes
Code 325998
NAICS Code's Description All Other Miscellaneous Chemical Product and Preparation Manufacturing
Buy Green Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 326220
NAICS Code's Description Rubber and Plastics Hoses and Belting Manufacturing
Buy Green Yes
Code 326299
NAICS Code's Description All Other Rubber Product Manufacturing
Buy Green Yes
Code 332114
NAICS Code's Description Custom Roll Forming
Buy Green Yes
Code 332912
NAICS Code's Description Fluid Power Valve and Hose Fitting Manufacturing
Buy Green Yes
Code 332996
NAICS Code's Description Fabricated Pipe and Pipe Fitting Manufacturing
Buy Green Yes
Code 333248
NAICS Code's Description All Other Industrial Machinery Manufacturing
Buy Green Yes
Code 333996
NAICS Code's Description Fluid Power Pump and Motor Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Australia; Bahamas, The; Brazil; Colombia; Costa Rica; Dominican Republic; Kuwait; British Virgin Islands
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) World wide

Date of last update: 02 Apr 2025

Sources: Florida Department of State