Search icon

CONNECTICUT PORTABLE STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: CONNECTICUT PORTABLE STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2004 (21 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: M04000002213
FEI/EIN Number 200803146

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

Address: 1345 George Jenkins Blvd, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR CONNECTICUT PORTABLE STORAGE, LLC 2017 200803145 2018-12-10 CONNECTICUT PORTABLE STORAGE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-26
Business code 541214
Sponsor’s telephone number 8636466936
Plan sponsor’s address 1345 GEORGE JENKINS BLVD., LAKELAND, FL, 33815

Signature of

Role Plan administrator
Date 2018-12-10
Name of individual signing DAN TOOMEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GREENE MICHAEL Agent 1345 George Jenkins Blvd, LAKELAND, FL, 33815
PORTABLE STORAGE MASTER TRUST, LLC Managing Member -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-07 1345 George Jenkins Blvd, LAKELAND, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-07 1345 George Jenkins Blvd, LAKELAND, FL 33815 -
REINSTATEMENT 2014-06-26 - -
REGISTERED AGENT NAME CHANGED 2014-06-26 GREENE, MICHAEL -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
AUSTIN PORTABLE STORAGE, LP, ET AL VS PODS ENTERPRISES, LLC 2D2020-3439 2020-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-010505

Parties

Name PORTABLE STORAGE OF NEBRASKA, LLC
Role Appellant
Status Active
Name GREAT LAKES PORTABLE STORAGE, LLC
Role Appellant
Status Active
Name PORTABLE STORAGE OF NORTH CAROLINA, LLC
Role Appellant
Status Active
Name PORTABLE STORAGE, INC.
Role Appellant
Status Active
Name WISCONSIN PORTABLE STORAGE, LLC
Role Appellant
Status Active
Name SAN ANTONIO PORTABLE STORAGE, LP
Role Appellant
Status Active
Name COYOTE PORTABLE STORAGE, LLC
Role Appellant
Status Active
Name ROCKY MOUNTAIN PORTABLE STORAGE, LLC
Role Appellant
Status Active
Name CACTUS PORTABLE STORAGE, LLC
Role Appellant
Status Active
Name ON DEMAND STORAGE, LLC
Role Appellant
Status Active
Name CONNECTICUT PORTABLE STORAGE, LLC
Role Appellant
Status Active
Name RHODE ISLAND PORTABLE STORAGE, LLC
Role Appellant
Status Active
Name RIVER CITY PORTABLE MOVING & STORAGE, LLC
Role Appellant
Status Active
Name DESERT PORTABLE STORAGE, LLC
Role Appellant
Status Active
Name AUSTIN PORTABLE STORAGE, LP
Role Appellant
Status Active
Representations Leslie T. Tan, SCOTT M. RATCHICK, ESQ., VIJAY G. BRIJBASI, ESQ., George L. Guerra, Esq.
Name PODS ENTERPRISES, LLC
Role Appellee
Status Active
Representations JONATHAN B. SBAR, ESQ., JEFFREY S. BUCHOLTZ, ESQ., ANDREA K. HOLDER, ESQ., JOHN DIENELT, ESQ., PAUL ALESSIO MEZZINA, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-25
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The joint dismissal with prejudice of all claims by and against certain defendants is stricken as untimely. See Fla. R. App. P. 9.350(b).
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN-SEE 01/25/22 ORDER**JOINT DISMISSAL WITH PREJUDICE OF ALL CLAIMSBY AND AGAINST CERTAIN DEFENDANTS
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-12-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants’ motion for issuance of a written opinion is denied.
Docket Date 2021-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR WRITTEN OPINION
On Behalf Of PODS ENTERPRISES, LLC
Docket Date 2021-11-09
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellee's request for costs is stricken without prejudice to appellee's right to seek costs in the trial court. See Fla. R. App. P. 9.400(a). Appellants' motion for appellate attorney's fees and costs is denied.
Docket Date 2021-10-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-08-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 12, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ CORRECTED
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-07-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellants' motion for leave to exceed reply brief word count by 1,000 words is denied. Appellants shall serve the reply brief within twenty days of this order.
Docket Date 2021-06-02
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANTS' MOTION FOR LEAVE TO EXCEED REPLY BRIEF WORD COUNT BY 1,000 WORDS
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 6/23/21
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-04-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PODS ENTERPRISES, LLC
Docket Date 2021-04-16
Type Response
Subtype Response
Description RESPONSE ~ PPELLEE'S RESPONSE TO APPELLANTS' COUNTERMOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of PODS ENTERPRISES, LLC
Docket Date 2021-04-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND APPELLANT'S COUNTER MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S COUNTERMOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PODS ENTERPRISES, LLC
Docket Date 2021-03-19
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 April 23, 2021.
Docket Date 2021-03-19
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 PODS ENTERPRISES, LLC
Docket Date 2021-02-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of PODS ENTERPRISES, LLC
Docket Date 2021-02-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Leslie T. Tan's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney George L. Guerra with all submissions when serving foreign attorney Leslie T. Tan with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-02-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ LESLIE T. TAN
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
Docket Date 2021-02-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Dienelt's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Jonathan B. Sbar with all submissions when serving foreign attorney John Dienelt with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - 4574 PAGES
Docket Date 2021-02-11
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2021-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of PODS ENTERPRISES, LLC
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by February 22, 2021.
Docket Date 2021-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Jeffrey Bucholtz's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Jonathan B. Sbar with all submissions when serving foreign attorney Bucholtz with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-01-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of PODS ENTERPRISES, LLC
Docket Date 2021-01-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The Joint Dismissal with Prejudice of All Claims by and Against Wisconsin Portable Storage, LLC, is treated as a notice of voluntary dismissal. This appeal is dismissed as to Wisconsin Portable Storage, LLC. It remains pending as to all other parties.
Docket Date 2021-01-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ UNOPPOSED VERIFIED MOTION OF JEFFREY BUCHOLTZ AND PAUL MEZZINA FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of PODS ENTERPRISES, LLC
Docket Date 2021-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT DISMISSAL WITH PREJUDICE OF ALL CLAIMS BY AND AGAINST WISCONSIN PORTABLE STORAGE, LLC
On Behalf Of PODS ENTERPRISES, LLC
Docket Date 2020-12-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Scott M. Ratchick's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney George L. Guerra with all submissions when serving foreign attorney Scott M. Ratchick with documents.
Docket Date 2020-12-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2020-12-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ UNOPPOSED VERFIED MOTION OF SCOTT M. RATCHICK FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2020-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Attorneys Scott M. Ratchick and Joan M. McCallum shall move to appear in this court pro hac vice or they will be removed from this proceeding.
Docket Date 2020-12-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ Certificate of Service
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2020-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AUSTIN PORTABLE STORAGE, LP
Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
WITHDRAWAL 2023-01-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4949127305 2020-04-30 0455 PPP 1345 George Jenkins Blvd, LAKELAND, FL, 33815-1367
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247500
Loan Approval Amount (current) 262265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LAKELAND, POLK, FL, 33815-1367
Project Congressional District FL-15
Number of Employees 30
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263910.44
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State