Search icon

PROTECTED TRUST, LLC - Florida Company Profile

Company Details

Entity Name: PROTECTED TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROTECTED TRUST, 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: 23 Aug 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: L11000096890
FEI/EIN Number 453069961

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

Address: 1300 3rd St SW, #413, WINTER HAVEN, FL, 33880, US
Mail Address: P.O. BOX 111, WINTER HAVEN, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIX/TEN, LLC Managing Member -
LEEDY INGRAM Manager 1300 3rd St SW, WINTER HAVEN, FL, 33880
BRIDGES CHRIS Manager 1300 3rd St SW, WINTER HAVEN, FL, 33880
STRANG CARL J Manager 56th 4th Street NW, WINTER HAVEN, FL, 33881
WILSON KERRY M Manager 56 4th Street NW, WINTER HAVEN, FL, 33881
LEEDY INGRAM Agent 1300 3rd St SW, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033451 SEND IT SECURE ACTIVE 2023-03-13 2028-12-31 - P.O. BOX 111, WINTER HAVEN, FL, 33882

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1300 3rd St SW, #413, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1300 3rd St SW, #413, WINTER HAVEN, FL 33880 -
MERGER 2018-01-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000178483
CHANGE OF MAILING ADDRESS 2014-04-25 1300 3rd St SW, #413, WINTER HAVEN, FL 33880 -
LC AMENDMENT AND NAME CHANGE 2013-11-01 PROTECTED TRUST, LLC -

Court Cases

Title Case Number Docket Date Status
CHARLES F. FRAYER VS PROTECTED TRUST, LLC 2D2018-4253 2018-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-002434-0000-00

Parties

Name CHARLES F. FRAYER
Role Appellant
Status Active
Representations SEAN P. SHEPPARD, ESQ.
Name PROTECTED TRUST, LLC
Role Appellee
Status Active
Representations J. DAVIS CONNOR, ESQ.
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-23
Type Response
Subtype Response
Description RESPONSE ~ **Treated as a motion for an extension of time**(see 01/31/19 ord)APPELLANT'S RESPONSE TO MOTION FOR ORDER TO SHOW CAUSE OF APPELLEE AND ORDER TO SHOW CAUSE DATED JANUARY 8, 2019
On Behalf Of CHARLES F. FRAYER
Docket Date 2019-01-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion for an order to show cause within fifteen days of the date of this order.
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES F. FRAYER
Docket Date 2019-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of PROTECTED TRUST, LLC
Docket Date 2018-11-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF COMPLIANCE
On Behalf Of CHARLES F. FRAYER
Docket Date 2018-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHARLES F. FRAYER
Docket Date 2018-10-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris, and Atkinson
Docket Date 2019-06-05
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s April 24, 2019, order.
Docket Date 2019-04-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. Within twenty days of the date of this order, Appellant shall serve the initial brief and a status report on the preparation of the record. Failure to timely comply with this order will subject this appeal to dismissal without further notice.
Docket Date 2019-04-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of PROTECTED TRUST, LLC
Docket Date 2019-04-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR FAILURE TO PROSECUTE
On Behalf Of PROTECTED TRUST, LLC
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion to withdraw as counsel filed by Attorney Sean P. Sheppard is granted. Attorney Sheppard and The Andersen Firm, PC, shall have no further responsibilities in this appeal. The appellant shall proceed pro se, without prejudice to retaining new counsel, who shall file a notice of appearance immediately upon retention.The appellant's motion for extension of time is granted to the extent that the appellant shall serve the initial brief within 45 days of the date of this order.
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO WITHDRAW AS COUNSEL OF RECORD FOR APPELLANT/PETITIONER AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PROTECTED TRUST, LLC
Docket Date 2019-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CHARLES F. FRAYER
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's response is treated as a motion for an extension of time and granted as follows. The appellant shall make the necessary arrangements for the transmission of the record such that the record is transmitted to this court within forty-five days of the date of this order. Appellant shall serve the initial brief within forty-five days of the date of this order. Failure to timely comply with this order will subject this appeal to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
Merger 2018-01-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3755257110 2020-04-12 0455 PPP 199 AVENUE B NW, WINTER HAVEN, FL, 33881-4530
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352332
Loan Approval Amount (current) 352332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33881-4530
Project Congressional District FL-18
Number of Employees 16
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354602.58
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State