Search icon

RAY ANTHONY INTERNATIONAL, LLC

Company Details

Entity Name: RAY ANTHONY INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L03000030935
FEI/EIN Number 200254202
Address: 280 NW 12TH AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: 200 WASHINGTON AVE., DRAVOSBURG, PA, 15034, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANTHONY SAMUEL Agent 280 NW 12TH AVENUE, POMPANO BEACH, FL, 33069

Managing Member

Name Role Address
ANTHONY RAY G Managing Member 1401 NORTHEAST TENTH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-08-26 280 NW 12TH AVENUE, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2010-02-25 ANTHONY, SAMUEL No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 280 NW 12TH AVENUE, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-24 280 NW 12TH AVENUE, POMPANO BEACH, FL 33069 No data
CANCEL ADM DISS/REV 2005-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2003-09-29 RAY ANTHONY INTERNATIONAL, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001513911 ACTIVE 1000000542401 BROWARD 2013-09-24 2033-10-03 $ 2,902.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000186503 ACTIVE 1000000323345 LEON 2013-01-10 2033-01-23 $ 2,377,850.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000203993 LAPSED 1000000433795 LEON 2012-12-14 2023-01-23 $ 576.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
RAY ANTHONY INTERNATIONAL, LLC VS OLIT GERARDO ROMERO, DOV ISRAEL, et al. 4D2012-2087 2012-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-9296 CACE

Parties

Name RAY ANTHONY INTERNATIONAL, LLC
Role Appellant
Status Active
Representations DAVID P. HERMAN, MICHAEL G. SHANNON
Name JCR CONSTRUCTION & SERVICES "LLC"
Role Appellee
Status Active
Name AMERICAN TRUSS COMPANY, L.L.C.
Role Appellee
Status Active
Name DOV ISRAEL
Role Appellee
Status Active
Name ALU ISRAEL
Role Appellee
Status Active
Name PRESTIGE HOME DEVELOPMENT
Role Appellee
Status Active
Name SAZ CONSTRUCTION GROUP
Role Appellee
Status Active
Name PL CONSTRUCTION LLC
Role Appellee
Status Active
Name OLIT GERARDO ROMERO
Role Appellee
Status Active
Representations ANDREA L. KESSLER, Jamie J. Finizio-Bascombe, Brett Alan Panter
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RAY ANTHONY INTERNATIONAL
Docket Date 2012-07-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 7/9/12
On Behalf Of RAY ANTHONY INTERNATIONAL
Docket Date 2012-07-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael G. Shannon
Docket Date 2012-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAY ANTHONY INTERNATIONAL

Documents

Name Date
ANNUAL REPORT 2011-02-25
ADDRESS CHANGE 2010-08-26
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-19
Reg. Agent Change 2009-03-16
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-07-11
REINSTATEMENT 2005-10-24
ANNUAL REPORT 2004-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State