Search icon

ANTHONY PEREZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ANTHONY PEREZ 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: 10 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000089597
FEI/EIN Number 46-0541053

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

Address: 5873 LINCOLN CIR WEST, LAKE WORTH, FL, 33463
Mail Address: 5873 LINCOLN CIR WEST, LAKE WORTH, FL, 33463
ZIP code: 33463
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANTHONY Manager 5873 LINCOLN CR WEST, LAKE WORTH, FL, 33463
PEREZ ANTHONY Agent 5873 LINCOLN CR WEST, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY PEREZ VS STATE OF FLORIDA 5D2016-2515 2016-07-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592011CF004951A000XX

Parties

Name ANTHONY PEREZ LLC
Role Appellant
Status Active
Representations Office of the Public Defender, ROBERT E. WILDRIDGE
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lori N. Hagan, Office of the Attorney General
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-08
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-09-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2016-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2016-09-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of ANTHONY PEREZ
Docket Date 2016-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of ANTHONY PEREZ
Docket Date 2016-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (90 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-07-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/21/16
On Behalf Of ANTHONY PEREZ
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-07-10

USAspending Awards / Financial Assistance

Date:
2021-07-28
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:
-16666.00
Total Face Value Of Loan:
0.00
Date:
2021-05-28
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:
1635.00
Total Face Value Of Loan:
1635.00
Date:
2021-05-22
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:
12160.00
Total Face Value Of Loan:
12160.00
Date:
2021-05-22
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:
17216.00
Total Face Value Of Loan:
17216.00
Date:
2021-05-12
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:
13540.00
Total Face Value Of Loan:
13540.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,815
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,855.16
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $8,812
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$12,160
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,207.97
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $12,160
Jobs Reported:
1
Initial Approval Amount:
$17,216
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,216
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $17,216
Jobs Reported:
1
Initial Approval Amount:
$1,635
Date Approved:
2021-05-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $1,631
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$13,540
Date Approved:
2021-05-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,540
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $13,539

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State