Search icon

ANTHONY R PUIG LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY R PUIG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY R PUIG 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: 13 Aug 2008 (17 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: L08000077688
Address: 5007 CORVETTE DR, TAMPA, FL, 33624, US
Mail Address: 5007 CORVETTE DR, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUIG ANTHONY R Manager 5007 CORVETTE DR, TAMPA, FL, 33624
PUIG ANTHONY R Agent 5007 CORVETTE DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY R. PUIG VS DEP'T OF REVENUE, O/ B/ O AIRIN R. QUILES 2D2010-6194 2010-12-29 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
291000011626DR

Parties

Name ANTHONY R PUIG LLC
Role Appellant
Status Active
Representations MARINA R. TAYLOR, ESQ.
Name DEPT. OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G., ALBERT THORBURN, ESQ.
Name O/ B/ O AIRIN R. QUILES
Role Appellee
Status Active

Docket Entries

Docket Date 2014-08-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-08-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-08-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANTHONY R. PUIG
Docket Date 2011-08-11
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ wall/JT-AE status rpt due
Docket Date 2011-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ treated as a mot to abate appeal
On Behalf Of DEPT. OF REVENUE
Docket Date 2011-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-06-14
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 DEPT. OF REVENUE
Docket Date 2011-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/23/11
On Behalf Of ANTHONY R. PUIG
Docket Date 2011-04-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB
Docket Date 2011-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME
Docket Date 2011-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF REVENUE
Docket Date 2010-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY R. PUIG
Docket Date 2010-11-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ANTHONY R. PUIG

Documents

Name Date
Florida Limited Liability 2008-08-13

Date of last update: 03 May 2025

Sources: Florida Department of State