Search icon

ANTONIO SILVA LLC - Florida Company Profile

Company Details

Entity Name: ANTONIO SILVA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTONIO SILVA 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: 19 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L06000040909
FEI/EIN Number 204726422

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

Address: 845 PIPERS CAY DRIVE, WEST PALM BEACH, FL, 33415
Mail Address: 845 PIPERS CAY DRIVE, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ANTONIO Manager 845 PIPERS CAY DRIVE, WEST PALM BEACH, FL, 33415
VAN DE ZAND CLAUDETE Manager 845 PIPERS CAY DRIVE, WEST PALM BEACH, FL, 33415
SILVA ANTONIO Agent 845 PIPERS CAY DRIVE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-16 845 PIPERS CAY DRIVE, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2007-05-16 845 PIPERS CAY DRIVE, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 845 PIPERS CAY DRIVE, WEST PALM BEACH, FL 33415 -

Court Cases

Title Case Number Docket Date Status
DAVID LIFSHULTZ, et al., VS THE 20 CONDOMINIUM ASSOCIATION, INC., et al., 3D2018-0810 2018-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-10268

Parties

Name 20 SOUTH SHORE LANDOWNERS LLC
Role Appellant
Status Active
Name DAVID LIFSHULTZ
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name THE 20 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOHN G. MARFOE, DANIEL A. BUSHELL
Name ANTONIO SILVA LLC
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellees’ motion to dismiss is carried with the case. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of DAVID LIFSHULTZ
Docket Date 2019-01-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and memorandum of law
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID LIFSHULTZ
Docket Date 2020-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ Unopposed Motion for Extension of Time to file a motion for rehearing is granted to and including April 8, 2020.
Docket Date 2020-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ MOTION FOR EOT TO FILE MOTION FOR REHEARING
On Behalf Of DAVID LIFSHULTZ
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Affirmed in part and Dismissed in part.
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Amended Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 2, 2020, with no further extensions allowed.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' AMENDED UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of DAVID LIFSHULTZ
Docket Date 2019-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DAVID LIFSHULTZ
Docket Date 2019-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-18
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within twenty (20) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees' letter filed on August 30, 2019 is treated as a motion for an enlargement of time to secure a new counsel, and the motion is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to find a attorney
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees' letter filed on July 26, 2019 is treated as a motion for an enlargement of time to secure a new counsel, and the motion is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-07-26
Type Letter-Case
Subtype Letter
Description Letter ~ ANTONIO SILVA
Docket Date 2019-07-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Lavin Law Group, P.A. and Andrew T. Lavin, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-07-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLANTS CONSENT TO MOTION TO WITHDRAW AS COUNSELOF RECORD FOR APPELLEESTHE 20 CONDOMINIUM ASSOCIATION, INC. AND ANTONIO SILVA
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD FORAPPELLEES THE 20 CONDOMINIUM ASSOCIATION, INC. AND ANTONIO SILVA
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/17/19
Docket Date 2019-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Motion for Extension of time to file Answer Brief
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 5/24/19
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ unopposed motion for an extension of time to file the initial brief is granted to and including January 11, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-12
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 DAVID LIFSHULTZ
Docket Date 2018-12-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-11-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Stok Folk + Kon and Robert A. Stok, Esquire and Gabriel Mandale, Esquire are withdrawn as counsel for the appellee and relieved from any further responsibility in this cause.
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/18/18
Docket Date 2018-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-19
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 DAVID LIFSHULTZ
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/19/18
Docket Date 2018-08-20
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 DAVID LIFSHULTZ
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/19/18
Docket Date 2018-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of DAVID LIFSHULTZ
Docket Date 2018-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID LIFSHULTZ
Docket Date 2018-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2007-05-16
Florida Limited Liability 2006-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4059127804 2020-05-27 0491 PPP 2514 Grand Central Parkway 8, Orlando, FL, 32839-5024
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1572.92
Loan Approval Amount (current) 1572.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32839-5024
Project Congressional District FL-10
Number of Employees 3
NAICS code 238330
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 1590.16
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State