Search icon

ANA REYES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANA REYES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA REYES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000020644
Address: 38 CAMDEN LANE, BOYNTON BEACH, FL, 33426
Mail Address: 38 CAMDEN LANE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ANA Manager 38 CAMDEN LANE, BOYNTON BEACH, FL, 33426
REYES ANA Agent 38 CAMDEN LANE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
ANDREW J. ANTHONY, et al., VS SURVIVOR, etc., et al., 3D2015-2572 2015-11-09 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
13-2715

Parties

Name ANDREW J. ANTHONY
Role Appellant
Status Active
Representations ROBIN CORWIN CAMPBELL, ROBERT J. KUNTZ, JR., James M. Kaplan
Name BRADLEY A. SILVERMAN
Role Appellant
Status Active
Name SURVIVOR LLC
Role Appellee
Status Active
Representations JAVIER A. LEY-SOTO, SAMUEL W. WARDLE, SHERIDAN K. WEISSENBORN, RACHEL WAGNER FURST, NEAL A. ROTH
Name RICHARD C. MILSTEIN
Role Appellee
Status Active
Name ANA REYES LLC
Role Appellee
Status Active
Name ISIDRO REYES
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-01
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of petitioners' suggestion of mootness and motion to dismiss petition for writ of certiorari, it is ordered that the petition for writ of certiorari is hereby dismissed as moot.
Docket Date 2015-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ suggestion of mootness and motion to dismiss petition
On Behalf Of ANDREW J. ANTHONY
Docket Date 2015-11-12
Type Response
Subtype Reply
Description Reply ~ in support of emerg. motion to stay
On Behalf Of ANDREW J. ANTHONY
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURVIVOR
Docket Date 2015-11-12
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioners Andrew J. Anthony, Esq.¿s and Bradley A. Silverman, Esq.¿s emergency motion for stay pending review is granted, and the trial court¿s non-final order denying petitioners¿ motion to quash and for protective order entered November 5, 2015 is hereby temporarily stayed pending further order of this Court.
Docket Date 2015-11-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ANDREW J. ANTHONY
Docket Date 2015-11-11
Type Record
Subtype Appendix
Description Appendix ~ to motion to stay.
On Behalf Of ANDREW J. ANTHONY
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-11-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANDREW J. ANTHONY
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANDREW J. ANTHONY

Documents

Name Date
Florida Limited Liability 2019-01-18

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
2021-03-24
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:
3125.00
Total Face Value Of Loan:
3125.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3141.7
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20850.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State