Search icon

ANTHONY WISE LLC

Company Details

Entity Name: ANTHONY WISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000063539
FEI/EIN Number 800208454
Address: 4477 PORT ARTHUR ROAD, JACKSONVILLE, FL, 32224, US
Mail Address: 4477 PORT ARTHUR ROAD, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WISE ANTHONY R Agent 4477 PORT ARTHUR ROAD, JACKSONVILLE, FL, 32224

Managing Member

Name Role Address
WISE ANTHONY R Managing Member 4477 PORT ARTHUR ROAD, JACKSONVILLE, FL, 32224

Manager

Name Role Address
Wise Christine T Manager 4477 PORT ARTHUR ROAD, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084191 PRECISION PLAYGROUNDS EXPIRED 2010-09-14 2015-12-31 No data 4477 PORT ARTHUR ROAD, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY WISE VS STATE OF FLORIDA 4D2013-3922 2013-10-31 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-18766 CF10A

Parties

Name ANTHONY WISE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2013-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 31, 2013, for extension of time is granted, and appellant may serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that the appellant's motion filed July 11, 2014, for extension of time to file a motion for rehearing is hereby denied.
Docket Date 2014-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING (DENIED 7/25/14)
On Behalf Of ANTHONY WISE
Docket Date 2014-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-31
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2013-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY WISE
Docket Date 2013-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (RECEIVED 10/2/13)
On Behalf Of ANTHONY WISE
Docket Date 2013-10-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ANTHONY WISE VS STATE OF FLORIDA 4D2012-3752 2012-10-16 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-18766 CF10A

Parties

Name ANTHONY WISE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., MELVIN G. MOSIER
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS MOOT.
Docket Date 2013-08-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2013-08-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 30 DYS.
Docket Date 2013-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2013-07-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 30 DYS.
Docket Date 2013-07-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2013-06-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within twenty (20) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2013-06-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET FURTHER STATUS REPORT
On Behalf Of State of Florida
Docket Date 2013-05-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within forty-five (45) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2013-04-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2013-02-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 45 DYS.
Docket Date 2013-02-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2013-01-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 45 DYS.
Docket Date 2012-11-20
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2012-10-31
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS, 20 DAYS; PT, 10 DAYS THEREAFTER.
Docket Date 2012-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-16
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of ANTHONY WISE
Docket Date 2012-10-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State