Search icon

ANTONIO FERNANDEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANTONIO FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTONIO FERNANDEZ 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: 18 May 2017 (8 years ago)
Document Number: L17000110953
FEI/EIN Number 35-2598073

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

Address: 1525 Flagler avenue, key west, FL, 33040, US
Mail Address: 1525 Flagler avenue, key west, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ SANCHEZ ANTONIO Manager 1309 UNITED STREET, KEY WEST, FL, 33040
FERNANDEZ - SANCHEZ ANTONIO Agent 1525 Flagler avenue, key west, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 1525 flager avenue, key west, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-01-12 1525 flager avenue, key west, FL 33040 -

Court Cases

Title Case Number Docket Date Status
ANTONIO FERNANDEZ VS BOB GUALTIERI, SHERIFF 2D2019-1756 2019-05-08 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-5914-CF

Parties

Name ANTONIO FERNANDEZ LLC
Role Petitioner
Status Active
Representations DANIEL HARTPENCE, ESQ.
Name BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Role Respondent
Status Active
Representations Attorney General, Tampa, Lindsay Danielle Turner, A.A.G.
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-22
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2019-05-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, Atkinson, and Smith
Docket Date 2019-05-20
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2019-05-14
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2019-05-10
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall serve a response to the petition for writ of habeas corpus within 7 days of this order. The petitioner may reply within 4 days of service of the response. Any electronic filing shall be designated as an emergency by checking the box for this purpose.*RECEIVED RETURN MAIL FOR ANTONIO FERNANDEZ - RELEASED*
Docket Date 2019-05-10
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTED APPENDIX TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2019-05-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within three days, petitioner shall supplement the appendix with the motion for bond reduction and any written order thereon.*RECEIVED RETURN MAIL FOR ANTONIO FERNANDEZ - RELEASED*
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2019-05-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-05-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTONIO FERNANDEZ
ANTONIO FERNANDEZ, SR. VS STATE OF FLORIDA 2D2015-2094 2015-05-11 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-000241CFAWS

Circuit Court for the Sixth Judicial Circuit, Pasco County
13-2199CFAWS

Parties

Name ANTONIO FERNANDEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2016-06-08
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Motion/Letter of inquiry is noted.
Docket Date 2016-04-15
Type Response
Subtype Supplement
Description Supplement ~ MOTION / LETTER OF INQUIRY - PS ANTONIO FERNANDEZ R72959
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2016-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-03-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-10-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot to supplement
Docket Date 2015-10-20
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief ~ MOTION OF APPELLANT BRIEF ... INITIAL BRIEF
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to accept supplemental brief / DUPLICATE OF MOTION FILED 10/16/15
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-10-16
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-10-16
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief ~ MOTION OF APPELLANT BRIEF ... INITIAL BRIEF
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-09-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The Appellant's motion to obtain court transcripts is denied.
Docket Date 2015-09-08
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-09-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ COURT TRANSCRIPTS
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-05-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-05-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of PASCO CLERK
Docket Date 2015-05-11
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO FERNANDEZ

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-18

USAspending Awards / Financial Assistance

Date:
2021-07-26
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-05-07
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:
17121.00
Total Face Value Of Loan:
17121.00
Date:
2021-04-20
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-12
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:
17121.00
Total Face Value Of Loan:
17121.00
Date:
2021-04-09
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:
19810.00
Total Face Value Of Loan:
19810.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,121
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,187.58
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $17,121
Jobs Reported:
1
Initial Approval Amount:
$17,121
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,180.45
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $17,121
Jobs Reported:
1
Initial Approval Amount:
$20,757
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,857.09
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,757
Jobs Reported:
1
Initial Approval Amount:
$13,404
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,465.33
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $13,400
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,960
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,980.4
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $3,960
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,067.95
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $20,000
Jobs Reported:
1
Initial Approval Amount:
$9,300
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,343.32
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $9,300
Jobs Reported:
1
Initial Approval Amount:
$3,166
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,183.87
Servicing Lender:
Ascendus
Use of Proceeds:
Payroll: $3,166
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,916.33
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,485
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,529.11
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $4,485

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-11-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State