Search icon

ANA FIGUEROA, LLC - Florida Company Profile

Company Details

Entity Name: ANA FIGUEROA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA FIGUEROA, 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: 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: 12 Apr 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000035875
Address: 2279 SOLSTICE ST, MELBOURNE, FL, 32935, US
Mail Address: 2279 SOLSTICE ST, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA ANA Managing Member 2279 SOLSTICE ST, MELBOURNE, FL, 32935
FIGUEROA ANA Agent 2279 SOLSTICE ST, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
GLORIA AUSTIN VS ANA FIGUEROA 2D2022-0658 2022-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-001041

Parties

Name GLORIA AUSTIN
Role Appellant
Status Active
Name ANA FIGUEROA, LLC
Role Appellee
Status Active
Representations ANGELA M. COVINGTON, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and ROTHSTEIN-YOUAKIM
Docket Date 2023-01-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of case no. 2D22-504.
Docket Date 2022-12-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant’s notice of appeal was filed in lower tribunal case 22-CA-1041 but attached the final judgment from lower tribunal case 21-CA-5044. Within fifteen days from the date of this order, Appellant shall show cause why this case should not be dismissed as a duplicate of case 2D22-504.
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ANA FIGUEROA
Docket Date 2022-08-05
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 shallbe served by August 8, 2022.
Docket Date 2022-08-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE ANA FIGUEROA'S MOTION FOR CLARIFICATION OR ENLARGEMENT OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ANA FIGUEROA
Docket Date 2022-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GLORIA AUSTIN
Docket Date 2022-06-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-06-07
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE ANA FIGUEROA'S RESPONSE AND OBJECTION TO MOTION FOR ADDITIONAL TIME
On Behalf Of ANA FIGUEROA
Docket Date 2022-05-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - REDACTED - 111 PAGES
Docket Date 2022-03-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-03-11
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of GLORIA AUSTIN
Docket Date 2022-03-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GLORIA AUSTIN
Docket Date 2022-03-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
GLORIA AUSTIN VS ANA FIGUEROA 2D2022-0504 2022-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-005044

Parties

Name GLORIA AUSTIN
Role Appellant
Status Active
Name ANA FIGUEROA, LLC
Role Appellee
Status Active
Representations ANGELA M. COVINGTON, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GLORIA AUSTIN
Docket Date 2024-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ANA FIGUEROA
Docket Date 2022-08-05
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 shallbe served by August 8, 2022.
Docket Date 2022-08-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE ANA FIGUEROA'S MOTION FOR CLARIFICATION OR ENLARGEMENT OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ANA FIGUEROA
Docket Date 2022-07-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within seven days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 27, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-06-07
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE ANA FIGUEROA'S RESPONSE AND OBJECTION TO MOTION FOR ADDITIONAL TIME
On Behalf Of ANA FIGUEROA
Docket Date 2022-06-06
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 GLORIA AUSTIN
Docket Date 2022-05-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 192 PAGES
Docket Date 2022-03-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of GLORIA AUSTIN
Docket Date 2022-02-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. NOT CERTIFIED
On Behalf Of GLORIA AUSTIN
Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2005-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9773508807 2021-04-23 0455 PPS 2828 Tennis Club Dr Apt 209, West Palm Beach, FL, 33417-2856
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10608
Loan Approval Amount (current) 10608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-2856
Project Congressional District FL-21
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8456328607 2021-03-24 0455 PPP 730 E 51st St, Hialeah, FL, 33013-1630
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9198
Loan Approval Amount (current) 9198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1630
Project Congressional District FL-26
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9240.59
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State