Search icon

ANTHONY FERRANTE LLC

Company Details

Entity Name: ANTHONY FERRANTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Dec 2017 (7 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000254693
Address: 1177 FARMER STREET, CRESTVIEW, FL, 32539, US
Mail Address: 1177 FARMER STREET, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
FERRANTE ANTHONY L Agent 1177 FARMER STREET, CRESTVIEW, FL, 32539

Manager

Name Role Address
FERRANTE ANTHONY L Manager 1177 FARMER STREET, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY J. FERRANTE VS PATTY LYNN FERRANTE 4D2015-2229 2015-06-11 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013DR007734XXXXNB

Parties

Name ANTHONY FERRANTE LLC
Role Petitioner
Status Active
Representations Julia Wyda, Roberta G. Stanley, Jane Kreusler-Walsh, Yueh-Mei Kim Nutter, Rebecca Mercier Vargas, Stephanie L. Serafin
Name PATTY LYNN FERRANTE
Role Respondent
Status Active
Representations JEFFREY HAP
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ W/O PREJUDICE
Docket Date 2015-10-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ Anthony Ferrante¿s June 11, 2015 petition for writ of certiorari is denied as premature, without prejudice to his right to seek review of any future trial court order which actually removes the therapist currently treating the children.
Docket Date 2015-08-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ANTHONY FERRANTE
Docket Date 2015-07-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of PATTY LYNN FERRANTE
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that former wife's June 26, 2015 motion for extension of time to respond to the petition for certiorari is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter; further, ORDERED that former husband's June 29, 2015 motion for stay is granted. The trial court's order sua sponte requiring a change in the child's therapist is stayed pending further order of this Court.
Docket Date 2015-06-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ANTHONY FERRANTE
Docket Date 2015-06-29
Type Response
Subtype Response
Description Response
On Behalf Of ANTHONY FERRANTE
Docket Date 2015-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of PATTY LYNN FERRANTE
Docket Date 2015-06-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-06-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-06-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-06-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ANTHONY FERRANTE
Docket Date 2015-06-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ANTHONY FERRANTE
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2017-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State