Entity Name: | SURVIVOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SURVIVOR 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: | 03 Jan 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Dec 2018 (6 years ago) |
Document Number: | L06000000195 |
FEI/EIN Number |
208911742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19508 SHUMARD OAK DRIVE, LAND O LAKE, FL, 34638, US |
Mail Address: | 503 West Platt Street, Tampa, FL, 33606, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERZ TAMARA j | President | 503 West Platt Street, Tampa, FL, 33606 |
HERZ RALPH R | Managing Member | 503 West Platt Street, Tampa, FL, 33606 |
HERZ TAMARA | Agent | 503 West Platt Street, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-22 | 19508 SHUMARD OAK DRIVE, SUITE 101, LAND O LAKE, FL 34638 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 503 West Platt Street, SUITE 101, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-01 | 19508 SHUMARD OAK DRIVE, SUITE 101, LAND O LAKE, FL 34638 | - |
LC AMENDMENT | 2018-12-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-28 | HERZ, TAMARA | - |
LC AMENDMENT | 2010-03-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREW J. ANTHONY, et al., VS SURVIVOR, etc., et al., | 3D2015-2572 | 2015-11-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREW J. ANTHONY |
Role | Appellant |
Status | Active |
Representations | ROBIN CORWIN CAMPBELL, ROBERT J. KUNTZ, JR., James M. Kaplan |
Name | BRADLEY A. SILVERMAN |
Role | Appellant |
Status | Active |
Name | SURVIVOR LLC |
Role | Appellee |
Status | Active |
Representations | JAVIER A. LEY-SOTO, SAMUEL W. WARDLE, SHERIDAN K. WEISSENBORN, RACHEL WAGNER FURST, NEAL A. ROTH |
Name | RICHARD C. MILSTEIN |
Role | Appellee |
Status | Active |
Name | ANA REYES LLC |
Role | Appellee |
Status | Active |
Name | ISIDRO REYES |
Role | Appellee |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-12-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-12-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-12-01 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of petitioners' suggestion of mootness and motion to dismiss petition for writ of certiorari, it is ordered that the petition for writ of certiorari is hereby dismissed as moot. |
Docket Date | 2015-11-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ suggestion of mootness and motion to dismiss petition |
On Behalf Of | ANDREW J. ANTHONY |
Docket Date | 2015-11-12 |
Type | Response |
Subtype | Reply |
Description | Reply ~ in support of emerg. motion to stay |
On Behalf Of | ANDREW J. ANTHONY |
Docket Date | 2015-11-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SURVIVOR |
Docket Date | 2015-11-12 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, petitioners Andrew J. Anthony, Esq.¿s and Bradley A. Silverman, Esq.¿s emergency motion for stay pending review is granted, and the trial court¿s non-final order denying petitioners¿ motion to quash and for protective order entered November 5, 2015 is hereby temporarily stayed pending further order of this Court. |
Docket Date | 2015-11-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | ANDREW J. ANTHONY |
Docket Date | 2015-11-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to motion to stay. |
On Behalf Of | ANDREW J. ANTHONY |
Docket Date | 2015-11-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2015-11-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ANDREW J. ANTHONY |
Docket Date | 2015-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ANDREW J. ANTHONY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-15 |
LC Amendment | 2018-12-28 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7694197207 | 2020-04-28 | 0455 | PPP | 10751 MAPLE CREEK DR STE 104, TRINITY, FL, 34655-4418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State