Search icon

ANTHONY M. KANARIS, PLLC - Florida Company Profile

Company Details

Entity Name: ANTHONY M. KANARIS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY M. KANARIS, PLLC 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: 11 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: L15000137207
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 13393 SAGEWATER COURT, SPRING HILL, FL, 34609
Address: 13393 Sagewater Court, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kanaris Anthony M President 13393 SAGEWATER COURT, SPRING HILL, FL, 34609
KANARIS ANTHONY M Agent 13393 SAGEWATER COURT, SPRING HILL,, FL, 34609

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-08-02 ANTHONY M. KANARIS, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 13393 Sagewater Court, Spring Hill, FL 34609 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 KANARIS, ANTHONY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
LLANO FINANCING GROUP, L L C VS ANTHONY M. KANARIS, ET AL., 2D2017-0441 2017-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-7111

Parties

Name LLANO FINANCING GROUP, L L C
Role Appellant
Status Active
Representations ROBERT J. HAUSER, ESQ.
Name ANTHONY M. KANARIS, PLLC
Role Appellee
Status Active
Representations ROBERTO M. URETA, ESQ., HARRY KLAUSNER, ESQ.
Name ANTHONY M. KANARIS & ASSOCIATES INC.
Role Appellee
Status Active
Name EDWARD LAFUENTE
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-11-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANTHONY M. KANARIS
Docket Date 2017-08-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANTHONY M. KANARIS
Docket Date 2017-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2017-07-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ANTHONY M. KANARIS
Docket Date 2017-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTHONY M. KANARIS
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 07/27/17 (Anthony M. Kanaris and Anthony M. Kanaris & Associates, Inc.)
On Behalf Of ANTHONY M. KANARIS
Docket Date 2017-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted in part, and the initial brief shall be served within 15 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-05-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 57 PAGES
Docket Date 2017-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2017-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/29/17
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2017-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 399 PAGES
Docket Date 2017-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2017-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2017-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to have cases travel together filed by appellee Tim R. Miller in case 2D16-4130 is granted to the extent that cases 2D16-4130, 2D16-4947, 2D16-5087, and 2D17-441 shall travel together to the same merits panel. As case 2D16-4295 has already been scheduled for oral argument, that case is excluded from this order.Parties desiring oral argument must indicate that desire by timely filing a request in each case, failing which the case will be treated as oral argument waived. Requests for oral argument should remind the court that the four cases are traveling together.

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-04
LC Name Change 2018-08-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486487306 2020-04-29 0491 PPP 13393 SAGEWATER CT, SPRING HILL, FL, 34609-6716
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34609-6716
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10600.04
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State