Search icon

RICKY ANDERSON, LLC - Florida Company Profile

Company Details

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

RICKY 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: 05 Jun 2007 (18 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: L07000059302
Address: 727 NEW YORK AVENUE, SOUTH DAYTONA, FL, 32119
Mail Address: 727 NEW YORK AVENUE, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON RICKY Manager 727 NEW YORK AVENUE, SOUTH DAYTONA, FL, 32119
PETERSON DONALD C Managing Member 1406 W. LAKE WINNEMISSETT DR., DELAND, FL, 32720
ANDERSON RICKY Agent 727 NEW YORK AVENUE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
THE CIRCLE PROPERTY OWNERS' ASSOC. VS RICKY ANDERSON 4D2014-2091 2014-05-30 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-22099 14

Parties

Name THE CIRCLE PROPERTY OWNERS'
Role Petitioner
Status Active
Representations SHELLEY J. MURRAY
Name RICKY ANDERSON, LLC
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus filed May 30, 2014, is hereby denied.STEVENSON, CONNER and KLINGENSMITH, JJ., Concur.
Docket Date 2014-06-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-06-10
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2014-06-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-05-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2014-05-30
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2007-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9155968601 2021-03-25 0491 PPP 12341 Deersong Dr, Jacksonville, FL, 32218-9050
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13497
Loan Approval Amount (current) 13497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-9050
Project Congressional District FL-04
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13556.9
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State