Search icon

ALLIED PORTABLES, LLC - Florida Company Profile

Company Details

Entity Name: ALLIED PORTABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED PORTABLES, 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: 26 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L09000029596
FEI/EIN Number 264556128

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

Address: 3043 Canal ST, FT MYERS, FL, 33916, US
Mail Address: P O BOX 61809, FT MYERS, FL, 33906, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMSON CHESTER L President 3043 CANAL ST, FORT MYERS, FL, 33916
ADAMSON MARIA M Secretary 2700 EVANS AVE, FORT MYERS 33901, FT MYERS, FL, 33916
ADAMSON TODD Manager 2700 EVANS AVE, FORT MYERS 33901, FORT MYERS, FL, 33916
Kayusa MICHAEL F Agent 2077 FIRST STREET, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091159 ALLIED SEPTIC EXPIRED 2010-10-05 2015-12-31 - P.O. BOX 2506, FORT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 3043 Canal ST, FT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 2077 FIRST STREET, SUITE 201, FORT MYERS, FL 33901 -
LC AMENDMENT 2019-04-19 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 Kayusa, MICHAEL F -
CHANGE OF MAILING ADDRESS 2015-03-18 3043 Canal ST, FT MYERS, FL 33916 -
MERGER 2014-01-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000137393

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000121042 TERMINATED 1000000859520 LEE 2020-02-10 2040-02-26 $ 15,414.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000485787 TERMINATED 1000000832436 LEE 2019-07-08 2039-07-17 $ 205,181.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000486371 TERMINATED 1000000832756 LEE 2019-07-08 2029-07-17 $ 42,192.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
ALISHA IRONS VS ALLIED PORTABLES, LLC. 6D2023-0094 2021-09-27 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-000934

Parties

Name ALISHA IRONS
Role Appellant
Status Active
Representations CHAD LEVY, ESQ.
Name ALLIED PORTABLES, LLC
Role Appellee
Status Active
Representations MICHAEL F. KAYUSA, ESQ., ALEXANDER BROCKMEYER, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALISHA IRONS
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 11/11/22
On Behalf Of ALISHA IRONS
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 22, 2022.
Docket Date 2022-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by September 8, 2022.
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 7/25/22 (LAST REQUEST)
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 175 PAGES
Docket Date 2022-04-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the statements in the lower tribunal clerk's April 28, 2022, status report, appellant shall make financial arrangements for transmission of the supplemental record within 7 days, or this matter shall proceed on the current record.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ALISHA IRONS
Docket Date 2022-04-26
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding supplemental record preparation and transmission within 15 days of this order.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 6/24/22
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-03-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-03-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALISHA IRONS
Docket Date 2022-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALISHA IRONS
Docket Date 2022-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ALISHA IRONS
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 28, 2022.
Docket Date 2021-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE APPEAL BRIEF
On Behalf Of ALISHA IRONS
Docket Date 2021-12-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 351 PAGES
Docket Date 2021-11-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2021-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALISHA IRONS
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALISHA IRONS
Docket Date 2021-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
ALISHA IRONS VS ALLIED PORTABLES, LLC. 2D2021-2977 2021-09-27 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-000934

Parties

Name ALISHA IRONS
Role Appellant
Status Active
Representations CHAD LEVY, ESQ.
Name ALLIED PORTABLES, LLC
Role Appellee
Status Active
Representations MICHAEL F. KAYUSA, ESQ., ALEXANDER BROCKMEYER, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALISHA IRONS
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 11/11/22
On Behalf Of ALISHA IRONS
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 22, 2022.
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by September 8, 2022.
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 7/25/22 (LAST REQUEST)
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 175 PAGES
Docket Date 2022-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ALISHA IRONS
Docket Date 2022-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the statements in the lower tribunal clerk's April 28, 2022, status report, appellant shall make financial arrangements for transmission of the supplemental record within 7 days, or this matter shall proceed on the current record.
Docket Date 2022-04-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2022-04-26
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding supplemental record preparation and transmission within 15 days of this order.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 6/24/22
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLIED PORTABLES, LLC.
Docket Date 2022-03-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-03-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALISHA IRONS
Docket Date 2022-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALISHA IRONS
Docket Date 2022-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ALISHA IRONS
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 28, 2022.
Docket Date 2021-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE APPEAL BRIEF
On Behalf Of ALISHA IRONS
Docket Date 2021-12-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-12-10
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 173 PAGES
Docket Date 2021-11-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2021-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALISHA IRONS
Docket Date 2021-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALISHA IRONS

Documents

Name Date
REINSTATEMENT 2024-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
LC Amendment 2019-04-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643907004 2020-04-08 0455 PPP 2700 EVANS AVE, FORT MYERS, FL, 33901-5303
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 355135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-5303
Project Congressional District FL-19
Number of Employees 62
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 359041.48
Forgiveness Paid Date 2021-05-20
9510588404 2021-02-17 0455 PPS 5700 Evans Ave. Fort Myers FL 33902, FORT MYERS, FL, 33916
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374177.5
Loan Approval Amount (current) 374177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33916
Project Congressional District FL-19
Number of Employees 138
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 378231.09
Forgiveness Paid Date 2022-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State