Search icon

ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L18000086067
FEI/EIN Number 82-5290312
Address: 6409 CONGRESS AVE STE 100, BOCA RATON, FL, 33487, US
Mail Address: 6409 CONGRESS AVE STE 100, BOCA RATON, FL, 33487, US
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2881322
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5351080
State:
NEW YORK
Type:
Headquarter of
Company Number:
1125128
State:
KENTUCKY
Type:
Headquarter of
Company Number:
LLC_09462783
State:
ILLINOIS

Key Officers & Management

Name Role Address
Schneid David J Manager 6409 Congress Ave, Boca Raton, FL, 33487
Samantha Kelly Esq. Auth 105 Skipping Stone Lane, Jacksonville, NC, 28546
- Agent -

Unique Entity ID

Unique Entity ID:
HKFSAQDA3ZN9
CAGE Code:
8RY16
UEI Expiration Date:
2026-04-28

Business Information

Activation Date:
2025-04-30
Initial Registration Date:
2020-09-04

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Vcorp AGENT Services, INC. -
LC STMNT OF RA/RO CHG 2021-10-18 - -
LC NAME CHANGE 2020-12-01 ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC -

Court Cases

Title Case Number Docket Date Status
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, VS TRINITY FINANCIAL SERVICES, LLC, et al., 3D2022-2006 2022-11-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7219

Parties

Name ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Role Appellant
Status Active
Representations KEITH R. LORENZE, DAVID ROSENBERG
Name TRINITY FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations Douglas D. Stratton, ALAN M. PIERCE, ASHLAND R. MEDLEY, MARK E. STEINER, David Sherman, LUIS F. NAVARRO, Patricia Gladson
Name Miami-Dade County, Florida
Role Appellee
Status Active
Name MIGUEL MARTIN CORPORATION
Role Appellee
Status Active
Name NEW START ROOFING, LLC.
Role Appellee
Status Active
Name LEONARD VIDAL
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner’s Motion to Expedite Issuance of Order to Show Cause, or, Alternatively, Motion to Review Stay Order, the trial court’s proceedings are hereby temporarily stayed pending further order of this Court. Respondents shall file a response no later than 2:00 p.m. on December 1, 2022, to Petitioner’s Motion to Expedite Issuance of Order to Show Cause or Alternatively, Motion for Review Stay Order. Petitioner may file a reply no later than five (5) days after the filing of Respondents’ response. Further, Respondents shall file a response to Petitioner’s Petition for Writ of Certiorari and Writ of Prohibition within twenty (20) days from the date of this Order. Petitioner may file a reply no later than twenty (20) days after the filing of Respondents’ response to the Petition. EMAS, SCALES and LOBREE, JJ., concur.
Docket Date 2022-12-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari and Writ of Prohibition is hereby dismissed.
Docket Date 2022-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Docket Date 2022-12-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDER
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDER
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-11-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ TIME-SENSTIVE PETITION FOR WRITS OF CERTIORARI AND PROHIBITION
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Docket Date 2022-11-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDE
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-02-03
CORLCRACHG 2021-10-18
ANNUAL REPORT 2021-02-01
LC Name Change 2020-12-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-04-09

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
2621972.00
Total Face Value Of Loan:
2621972.00

Paycheck Protection Program

Jobs Reported:
132
Initial Approval Amount:
$2,621,972
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,621,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,642,385.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,621,968
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State