Search icon

TONY ANDERSON, LLC - Florida Company Profile

Company Details

Entity Name: TONY ANDERSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TONY ANDERSON, 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L06000003925
FEI/EIN Number 204061135

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

Address: 5979 VINELAND, ORLANDO, FL, 32819
Mail Address: P.O. BOX 1960, MINNEOLA, FL, 34755
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ANTONY S Manager 5979 VINELAND, ORLANDO, FL, 32819
RIVERA DOLORES Agent 126 FLAME VINE WAY, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 5979 VINELAND, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-04-01 5979 VINELAND, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 126 FLAME VINE WAY, GROVELAND, FL 34736 -
LC AMENDMENT 2008-05-13 - -
LC AMENDMENT AND NAME CHANGE 2006-09-08 TONY ANDERSON, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000900487 LAPSED 1000000183162 LAKE 2010-08-02 2020-09-08 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Court Cases

Title Case Number Docket Date Status
JAHI HASANATI VS TONY ANDERSON, WARDEN SC2018-1434 2018-08-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Third Judicial Circuit, Hamilton County
242017CA000041CAAXMX

Circuit Court for the Third Judicial Circuit, Hamilton County
1D17-3129

Parties

Name Mr. Jahi Hasanati
Role Petitioner
Status Active
Name TONY ANDERSON, LLC
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely, Beverly Brewster
Name HON. WILLIAM R. SLAUGHTER, II, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. W. Greg Godwin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Petitioner's Request for Extension of Time is granted in part and petitioner is allowed to and including December 7, 2018, in which to file a motion for reinstatement.
Docket Date 2018-11-09
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT)
On Behalf Of Mr. Jahi Hasanati
View View File
Docket Date 2018-10-24
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief in accordance with this Court's order dated September 26, 2018. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2018-09-26
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with this Court's order dated September 7, 2018. Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-09-07
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Mr. Jahi Hasanati
View View File
Docket Date 2018-09-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 17, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-08-28
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Denied Below
Docket Date 2018-08-28
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as no filing fee is required on cases originating from a petition for writ of habeas corpus.
Docket Date 2018-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-08-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** Rec'd 08/20/2018
On Behalf Of Mr. Jahi Hasanati
View View File
Docket Date 2018-08-21
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Mr. Jahi Hasanati
View View File
TONY ANDERSON VS THE STATE OF FLORIDA 3D2017-0164 2017-01-23 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14185

Parties

Name TONY ANDERSON, LLC
Role Appellant
Status Active
Name SUNSHINE STATE BAIL BONDS, INC.
Role Appellant
Status Active
Representations Lauren R. Fernandez
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUNSHINE STATE BAIL BONDS
Docket Date 2017-03-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-01-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2017-01-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SUNSHINE STATE BAIL BONDS
Docket Date 2017-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-01-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2009-04-01
LC Amendment 2008-05-13
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
LC Amendment and Name Change 2006-09-08
Florida Limited Liability 2006-01-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1531873 Intrastate Non-Hazmat 2006-07-19 - - 1 1 Private(Property)
Legal Name TONY ANDERSON
DBA Name -
Physical Address 20324 NW 36 CT, OPA LOCKA, FL, 33056, US
Mailing Address 20324 NW 36 CT, OPA LOCKA, FL, 33056, US
Phone (786) 426-6250
Fax -
E-mail THATBOY@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State