Search icon

ANTHONY & PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANTHONY & PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY & PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2009 (16 years ago)
Document Number: L09000048866
FEI/EIN Number 270214906

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

Mail Address: 100 South Ashley Drive, TAMPA, FL, 33602, US
Address: 100 South Ashley Drive,, SUITE 1600, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY JOHN A Manager 100 South Ashley Drive, TAMPA, FL, 33602
Anthony Stephenie Manager 100 S. Ashley Drive, Tampa, FL, 33602
Lafalce Frank Manager 100 South Ashley Drive, TAMPA, FL, 33602
ANTHONY JOHN A Agent 100 South Ashley Drive,, TAMPA, FL, 33602

Form 5500 Series

Employer Identification Number (EIN):
270214906
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 100 South Ashley Drive,, SUITE 1600, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 100 South Ashley Drive,, SUITE 1600, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2010-04-23 100 South Ashley Drive,, SUITE 1600, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
JOHN S. MC MULLEN VS SEACOAST NATIONAL BANK AS SUCCESSOR IN INTEREST TO FREEDOM BANK OF AMERICA AND ANTHONY & PARTNERS, LLC 2D2021-3429 2021-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-8128

Parties

Name JOHN S. MC MULLEN
Role Appellant
Status Active
Representations JESSE L. RAY, ESQ.
Name SEACOAST NATIONAL BANK
Role Appellee
Status Active
Representations SHELDON D. MC MULLEN, ESQ., FRANK LAFALCE, ESQ., NICHOLAS LAFALCE, ESQ., STEPHENIE B. ANTHONY, ESQ.
Name FREEDOM BANK OF AMERICA
Role Appellee
Status Active
Name ANTHONY & PARTNERS, LLC
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties entered a Settlement Agreement on May 20, 2013, which included a Security Agreement. A provision of the Security Agreement required Appellant to pay "[a]ll and singular the costs, charges, and expenses, including reasonable attorneys’ and expert fees and costs" and "[c]osts and attorneys’ fees upon appeal" incurred in enforcing the agreement. Because this appeal arises out of a proceeding to enforce the terms of, inter alia, the Security Agreement, Appellee is entitled to reasonable appellate attorneys’ fees. Appellee's December 22, 2021, motion for attorney's fees is granted and remanded to the trial court to determine amount.
Docket Date 2022-07-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN S. MC MULLEN
Docket Date 2022-06-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SEACOAST NATIONAL BANK
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 6/29/22
On Behalf Of SEACOAST NATIONAL BANK
Docket Date 2022-05-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN S. MC MULLEN
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 23, 2022.
Docket Date 2022-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOHN S. MC MULLEN
Docket Date 2022-03-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's motion for clarification and an extension of time are granted to the extent that Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2022-03-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of JOHN S. MC MULLEN
Docket Date 2022-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOHN S. MC MULLEN
Docket Date 2022-02-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' Motion to Dismiss Appeal is denied.Appellant's Motion to Relinquish Jurisdiction to Lower Tribunal is denied as unnecessary.
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO BANK'S MOTIONFOR ATTORNEYS' FEES
On Behalf Of JOHN S. MC MULLEN
Docket Date 2022-01-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION TO LOWER TRIBUNAL
On Behalf Of JOHN S. MC MULLEN
Docket Date 2021-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 1696 PAGES
Docket Date 2021-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ BANK'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SEACOAST NATIONAL BANK
Docket Date 2021-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND REQUEST FOR NOTICES
On Behalf Of SEACOAST NATIONAL BANK
Docket Date 2021-12-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's Motion to Dismiss Appeal within fifteen days of this order.
Docket Date 2021-12-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of SEACOAST NATIONAL BANK
Docket Date 2021-12-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEES' APPENDIX TO MOTION TO DISMISS APPEAL
On Behalf Of SEACOAST NATIONAL BANK
Docket Date 2021-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN S. MC MULLEN
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOHN S. MC MULLEN

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
297000.00
Total Face Value Of Loan:
330000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33000
Current Approval Amount:
330000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333171.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State