Search icon

PORTABLE GARAGE DEPOT LLC - Florida Company Profile

Company Details

Entity Name: PORTABLE GARAGE DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTABLE GARAGE DEPOT 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: 19 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2014 (11 years ago)
Document Number: L04000053235
FEI/EIN Number 731711747

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

Address: 373 JONES HILL ROAD, West Haven, FL, 06516, US
Mail Address: 1315 Kendari Ter, NAPLES, FL, 34113, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schaaf Norm Owne 1315 Kendari Ter, NAPLES, FL, 34113
SCHAAF NORM A Agent 1315 Kendari Ter, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 15336 Motta Way, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2025-01-13 373 JONES HILL ROAD, West Haven, FL 06516 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1315 Kendari Ter, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 373 JONES HILL ROAD, West Haven, FL 06516 -
CHANGE OF MAILING ADDRESS 2022-12-15 373 JONES HILL ROAD, West Haven, FL 06516 -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-07-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State