Search icon

ANTHONY THOMAS, LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY THOMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY THOMAS, 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: 03 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000000380
FEI/EIN Number NOT APPLICABLE

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

Address: 11789 WINDSOR BAY PLACE, WELLINGTON, FL, 33467
Mail Address: 11789 WINDSOR BAY PLACE, WELLINGTON, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD THOMAS President 11789 WINDSOR BAY PLACE, WELLINGTON, FL, 33467
SERCHAY ALLAN Agent 5300 NW 33 AVENUE, SUITE 117, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 11789 WINDSOR BAY PLACE, WELLINGTON, FL 33467 -
CHANGE OF MAILING ADDRESS 2007-04-25 11789 WINDSOR BAY PLACE, WELLINGTON, FL 33467 -

Court Cases

Title Case Number Docket Date Status
Anthony Thomas, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-1165 2024-05-17 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC13-913-CFANO

Parties

Name ANTHONY THOMAS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition Ineffective Assistance of Counsel
On Behalf Of ANTHONY THOMAS
Docket Date 2024-06-04
Type Disposition by Order
Subtype Dismissed
Description Petitioner's petition alleging ineffective assistance of appellate counsel is dismissed as successive. See Fla. R. App. P. 9.141(d)(6)(C).
View View File
DEPT. OF REVENUE, CHILD SUPPORT ENFC., o/b/o KIMMUELA VONNSHELL HOWARD VS ANTHONY THOMAS 4D2016-3177 2016-09-16 Closed
Classification NOA Final - Circuit Family - Child
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-013694

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CS#10420282

Parties

Name KIMMUELA VONNSHELL HOWARD
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellant
Status Active
Representations CARRIE RENEE MCNAIR
Name ANTHONY THOMAS, LLC
Role Appellee
Status Active
Name Hon. John Patrick Contini
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that the appellant's February 20, 2017 motion to voluntarily dismiss specific, individual appeals is granted, and this consolidated appeal is dismissed as to the following case numbers: 4D16-3130, 4D16-3133, 4D16-3134, 4D16-3173, 4D16-3174, 4D16-3177,4D16-3178, 4D16-3181, 4D16-3182, 4D16-3187, 4D16-3188, 4D16-3190, 4D16-3191, 4D16-3193, 4D16-3299, 4D16-3301, 4D16-3320, 4D16-3323,4D16-3330, 4D16-3331, 4D16-3333, 4D16-3340, 4D16-3345, 4D16-3349, 4D16-3350, 4D16-3351, 4D16-3738. Further, ORDERED that appellant's motion for extension of time to serve the consolidated initial brief on the remaining appeals included in the response is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Department of Revenue - Child Support
Docket Date 2017-02-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED, as the address appellant provided for appellee, Christopher Matthew Jensen was a bad address, appellant shall provide to this court a valid address for this appellee within ten (10) days from the date of this order.
Docket Date 2017-01-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED, as the addresses appellant provided for appellees George Burkes, Irvin Johnson and Fred Paul were bad addresses, appellant shall provide to this court valid addresses for these appellees within ten (10) days from the date of this order.
Docket Date 2016-12-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED, as the addresses appellant provided for appellees Anthony Sartin, Jermaine Henderson, James Henry Mitchell IV, Emmanuel Taylor, Brian K. Werda, Eric Lovell Sheffield, Derek Michael Smith and Brandon Jackson were bad addresses, appellant shall provide to this court valid addresses for these appellees within ten (10) days from the date of this order.
Docket Date 2016-12-15
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED, as the address appellant provided for appellee Emmanuel T. Taylor (Case No. 4D16-3134) was a bad address, appellant shall provide to this court a valid address for Mr. Taylor within ten (10) days from the date of this order.
Docket Date 2016-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, as the address appellant provided for appellee Mark M. Lyn (Case No. 4D16-3130) was a bad address, appellant shall provide to this court a valid address for Mr. Lyn within ten (10) days from the date of this order.
Docket Date 2016-12-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant's November 22, 2016 response to this court's October 13, 2016 order, it is ORDERED that case numbers 4D16-3129, 4D16-3130, 4D16-3131, 4D16-3132, 4D16-3133, 4D16-3134, 4D16-3173, 4D16-3174, 4D16-3175, 4D16-3176, 4D16-3177, 4D16-3178, 4D16-3179, 4D16-3180, 4D16-3181, 4D16-3182, 4D16-3183, 4D16-3184, 4D16-3185, 4D16-3186, 4D16-3187, 4D16-3188, 4D16-3189, 4D16-3190, 4D16-3191, 4D16-3192, 4D16-3193, 4D16-3194, 4D16-3298, 4D16-3299, 4D16-3300, 4D16-3301, 4D16-3302, 4D16-3316, 4D16-3317, 4D16-3320, 4D16-3323, 4D16-3325, 4D16-3330, 4D16-3331, 4D16-3332, 4D16-3333, 4D16-3335, 4D16-3336, 4D16-3338, 4D16-3340, 4D16-3342, 4D16-3344, 4D16-3345, 4D16-3346, 4D16-3349, 4D16-3350, 4D16-3351, 4D16-3352,and 4D16-3738 are now consolidated for all purposes and shall proceed under case number 4D16-3129. Consolidation is without prejudice to appellant to move to unconsolidate certain appeals, or to file a single initial brief making different arguments as to different cases.
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Child Support
Docket Date 2016-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Revenue - Child Support
ANTHONY THOMAS VS THE STATE OF FLORIDA 3D2015-2567 2015-11-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
90-17794

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
90-15335

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
90-13541

Parties

Name ANTHONY THOMAS, LLC
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2016-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ANTHONY THOMAS
Docket Date 2016-03-02
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s pro se motion for extension of time to file a motion for rehearing and rehearing en banc is granted to and including April 1, 2016.
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ motion for rehearing and rehearing en banc
On Behalf Of ANTHONY THOMAS
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANTHONY THOMAS
Docket Date 2016-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY THOMAS
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2015-11-23
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 ANTHONY THOMAS
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 09-3261, 09-2082, 09-1673, 08-27, 07-1701, 04-1401, 03-638, 00-3450, 97-797, 94-620, 93-2807, 92-2602
On Behalf Of ANTHONY THOMAS
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ANTHONY THOMAS VS STATE OF FLORIDA 2D2015-4466 2015-10-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 13-00913 CFANO

Parties

Name ANTHONY THOMAS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANTHONY THOMAS
Docket Date 2016-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY THOMAS
Docket Date 2015-10-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of PINELLAS CLERK
Docket Date 2015-09-14
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 ANTHONY THOMAS
ANTHONY THOMAS VS STATE OF FLORIDA SC2011-2040 2011-10-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-1878

Parties

Name ANTHONY THOMAS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "PETITION FOR WRIT OF CERTIORARI W/APPENDIX" & TREATED AS A NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of ANTHONY THOMAS
Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201339
Docket Date 2011-10-21
Type Disposition
Subtype **DISP-REV DISM NO JURIS (DODI)
Description DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2011-10-18
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-04-25
Florida Limited Liability 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9460847404 2020-05-20 0491 PPP 6523 Armco Street, Jacksonville, FL, 32219-3026
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18113
Loan Approval Amount (current) 18113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32219-3026
Project Congressional District FL-04
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18294.13
Forgiveness Paid Date 2021-05-24
5911008909 2021-05-01 0455 PPP 175 NW 7th Ave Apt 2, South Bay, FL, 33493-1702
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Bay, PALM BEACH, FL, 33493-1702
Project Congressional District FL-20
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6812958802 2021-04-20 0455 PPP 2648 SW 66th Ter, Miramar, FL, 33023-3859
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-3859
Project Congressional District FL-24
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4362348701 2021-04-01 0491 PPP 4090 Hodges Blvd Apt 2807, Jacksonville, FL, 32224-4226
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5203
Loan Approval Amount (current) 5203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-4226
Project Congressional District FL-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5225.26
Forgiveness Paid Date 2021-09-14
5005359010 2021-05-21 0491 PPP 5260 Long Rd, Orlando, FL, 32808-1107
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18649
Loan Approval Amount (current) 18649
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-1107
Project Congressional District FL-10
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18719.97
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State