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. |
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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES F. FRAYER VS PROTECTED TRUST, LLC | 2D2018-4253 | 2018-10-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State