Search icon

ANTHONY VARGAS, LLC

Company Details

Entity Name: ANTHONY VARGAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L16000067985
FEI/EIN Number 81-2739584
Mail Address: PO BOX 622494, ORLANDO, FL, 32862, US
Address: 5404 Ardmore Loop, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
VARGAS ANTHONY Agent 5404 Ardmore Loop, Saint Cloud, FL, 34771

Manager

Name Role Address
VARGAS YESENIA L Manager 5404 Ardmore Loop, Saint Cloud, FL, 34771
VARGAS ANTHONY Manager 5404 Ardmore Loop, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-23 5404 Ardmore Loop, Saint Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 5404 Ardmore Loop, Saint Cloud, FL 34771 No data
LC AMENDMENT AND NAME CHANGE 2016-04-25 ANTHONY VARGAS, LLC No data

Court Cases

Title Case Number Docket Date Status
ANTHONY VARGAS VS STATE OF FLORIDA 5D2017-3073 2017-09-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CF-003813-A

Parties

Name ANTHONY VARGAS, LLC
Role Appellant
Status Active
Representations ROBERT E. WILDRIDGE, Office of the Public Defender, Mark A. Fromang
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Hon. Jon B. Morgan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-06
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-01-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 12/21 ORDER
Docket Date 2018-01-05
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of ANTHONY VARGAS
Docket Date 2017-12-21
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 VARGAS
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/22
On Behalf Of ANTHONY VARGAS
Docket Date 2017-10-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ANTHONY VARGAS
Docket Date 2017-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 312 PAGES - CONFIDENTIAL
On Behalf Of Clerk Osceola
Docket Date 2017-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ANTHONY VARGAS
Docket Date 2017-10-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/22/17
On Behalf Of ANTHONY VARGAS
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-21
LC Amendment and Name Change 2016-04-25
Florida Limited Liability 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State