Search icon

SAFEGUARD PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SAFEGUARD PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jan 2001 (24 years ago)
Document Number: M01000000191
FEI/EIN Number 721493062

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

Address: 3384 PEACHTREE RD NE STE 400, ATLANTA, GA, 30326, US
Mail Address: 3384 PEACHTREE RD NE STE 400, ATLANTA, GA, 30326, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
SAFEGUARD STORAGE PROPERTIES LLC Managing Member -
Degner Mark Chief Executive Officer 3384 PEACHTREE RD NE, ATLANTA, GA, 30326
Carmichael Bradford Vice President 3384 PEACHTREE RD NE, ATLANTA, GA, 30326
LaBrier Robert Vice President 6371 Keystone Street, Philadelphia, PA, 19135
Goonan James Exec 1522 Old Country Road, Plainview, NY, 11803
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000161973 SAFEGUARD SELF STORAGE ACTIVE 2021-12-07 2026-12-31 - 3384 PEACHTREE ROAD, NE, SUITE 400, ATLANTA, GA, 30326
G21000003721 SAFEGUARD SELF STORAGE ACTIVE 2021-01-08 2026-12-31 - 3384 PEACHTREE ROAD, NE, SUITE 400, ATLANTA, GA, 30326
G13000050606 SAFEGUARD SELF STORAGE EXPIRED 2013-05-30 2018-12-31 - 6101 W COMMERICAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 3384 PEACHTREE RD NE STE 400, ATLANTA, GA 30326 -
CHANGE OF MAILING ADDRESS 2013-03-27 3384 PEACHTREE RD NE STE 400, ATLANTA, GA 30326 -
REGISTERED AGENT NAME CHANGED 2008-03-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
ROBERT MERTON AND JANET L. MERTON VS NAVY FEDERAL CREDIT UNION, GRANDIN SHORES ASSOCIATION, INC, AND SAFEGUARD PROPERTIES, LLC 5D2017-3055 2017-09-27 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2010-CA-000522

Parties

Name ROBERT E. MERTON
Role Appellant
Status Active
Representations AUSTIN T. HAMILTON
Name JANET MERTON
Role Appellant
Status Active
Name Navy Federal Credit Union
Role Appellee
Status Active
Representations Shaib Y. Rios, William F. Cobb
Name SAFEGUARD PROPERTIES LLC
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-10-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-10-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS...
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Navy Federal Credit Union
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/14/17
On Behalf Of ROBERT E. MERTON
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MARCIA A. TAYLOR VS PENNYMAC MORTGAGE INVESTMENT, ETC., ET AL. 4D2013-1258 2013-04-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA002602

Parties

Name MARCIA A. TAYLOR
Role Appellant
Status Active
Name CARY SABOL (DNU)
Role Appellee
Status Active
Name RONALD R. WOLFE
Role Appellee
Status Active
Name FLORIDA RENTAL SPECIALISTS LLC
Role Appellee
Status Active
Name LINDA SABOL
Role Appellee
Status Active
Name SAFEGUARD PROPERTIES LLC
Role Appellee
Status Active
Name LEVEL ONE INVESTMENTS, LLC
Role Appellee
Status Active
Name ISAAC NEWTON ANDERSON
Role Appellee
Status Active
Name PENNYMAC MORTGAGE INVEST.
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller, MICHAEL J. LARSON
Name FORCLOSURE
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCIA A. TAYLOR
Docket Date 2013-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellants' motion filed October 18, 2013, to strike appellee's answer brief is hereby denied.
Docket Date 2014-01-21
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED 10/22/13)
On Behalf Of MARCIA A. TAYLOR
Docket Date 2013-07-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PENNYMAC MORTGAGE INVEST.
Docket Date 2013-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENNYMAC MORTGAGE INVEST.
Docket Date 2013-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ TO 08/22/13
Docket Date 2013-07-19
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of MARCIA A. TAYLOR
Docket Date 2013-07-18
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 PENNYMAC MORTGAGE INVEST.
Docket Date 2013-07-09
Type Order
Subtype Order
Description Miscellaneous Order ~ APPELLANT DIRECTED TO FILE APPENDIX TO BRIEF (10 DAYS)
Docket Date 2013-06-07
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED that appellee's motion filed May 17, 2013, to dismiss appeal, is granted in part. The appeal of the final judgment of foreclosure, entered by the trial court on December 4, 2012, is hereby dismissed as untimely. See Fla. R. App. P. 9.110(b). Further ORDERED, that the court hereby determines that the remainder of this appeal seeks review of a non-final order, rather than a final order. See Fla. R. App. P. 9.130(a)(4). See also LaSalle Bank Nat. Ass'n v. Alicea, 35 So. 3d 986, 987 (Fla. 5th DCA 2010) ("[Appellant] appeals the trial court's non-final order denying its objection to sale . . . ."). The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. Further ORDERED that appellant's motion filed May 29, 2013, for extension of time and leave to file amended appeal, is granted in part. Appellant shall serve the initial brief and appendix by July 1, 2013. See Fla. R. App. P. 9.130(e), 9.200. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be dismissed.
Docket Date 2013-05-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME, ETC.
On Behalf Of PENNYMAC MORTGAGE INVEST.
Docket Date 2013-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND LEAVE TO FILE AMENDED APPEAL
On Behalf Of MARCIA A. TAYLOR
Docket Date 2013-05-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF RESPONSE TO MEMORANDUM TO L.T. RE: PAYMENT FOR ROA ENCLOSED PS Marcia A. Taylor
Docket Date 2013-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "AMENDED SERVICE OF FILING"
On Behalf Of MARCIA A. TAYLOR
Docket Date 2013-05-29
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO DISMISS
On Behalf Of MARCIA A. TAYLOR
Docket Date 2013-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PENNYMAC MORTGAGE INVEST.
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ WILLIAM P. HELLER AND MICHAEL J. LARSON
On Behalf Of PENNYMAC MORTGAGE INVEST.
Docket Date 2013-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***THE APPEAL OF THE FINAL JUDGMENT OF FORECLOSURE, ENTERED BY THE TRIAL COURT ON 12/4/12 IS DISMISSED AS UNTIMELY--THE REMAINDER OF THE APPEAL SEEKS REVIEW OF A NON-FINAL ORDER--SEE 6/7/13 ORDER***
On Behalf Of MARCIA A. TAYLOR
Docket Date 2013-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State