Search icon

ERIC ANDERSON LLC - Florida Company Profile

Company Details

Entity Name: ERIC ANDERSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIC ANDERSON 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: 17 Dec 2019 (5 years ago)
Document Number: L20000000127
FEI/EIN Number 84-4240767

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

Address: 10209 NEWINGTON PL, TAMPA, FL, 33626
Mail Address: 10209 NEWINGTON PL, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ERIC R Authorized Member 10209 NEWINGTON PL, TAMPA, FL, 33626
ANDERSON JENNIFER C Manager 10209 NEWINGTON PL, TAMPA, FL, 33626
AYERS HOLLY L Agent 3802 EHRLICH RD, SUITE 206, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-16 AYERS, HOLLY L -

Court Cases

Title Case Number Docket Date Status
Eric Anderson, Appellant(s), v. William M. Gladson, Appellee(s). 5D2024-1007 2024-04-17 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2024-CA-13

Parties

Name ERIC ANDERSON LLC
Role Appellant
Status Active
Name Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active
Name William M. Gladson
Role Appellee
Status Active
Representations Veronica Michele Burianek

Docket Entries

Docket Date 2024-08-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Eric Anderson
View View File
Docket Date 2024-07-29
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-06-27
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Eric Anderson
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion To Strike
Description AMENDED INITIAL BRF BY 6/30
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike AND FOR DISMISSAL OF APPEAL / OR IN THE ALTERNATIVE MOTION FOR THIRTY-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of William M. Gladson
Docket Date 2024-05-14
Type Record
Subtype Record on Appeal
Description Record on Appeal; 148 pages
On Behalf Of Marion Clerk
Docket Date 2024-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief; STRICKEN PER 6/26 ORDER
On Behalf Of Eric Anderson
View View File
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Eric Anderson, Petitioner(s) v. Sarasota Memorial Hospital, Respondent(s) SC2024-0122 2024-01-26 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-1630;

Parties

Name ERIC ANDERSON LLC
Role Petitioner
Status Active
Name Sarasota Memorial Hospital
Role Respondent
Status Active
Representations David Appleman Wallace, Jennifer Lodge Grosso
Name Hon. Charles E Williams
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-01-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Eric Anderson
View View File
Docket Date 2024-01-26
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on January 26, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
ERIC ANDERSON VS SARASOTA MEMORIAL HOSPITAL 2D2023-1630 2023-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023CA-000999NC

Parties

Name ERIC ANDERSON LLC
Role Appellant
Status Active
Name SARASOTA MEMORIAL HOSPITAL
Role Appellee
Status Active
Representations DAVID A. WALLACE, ESQ., JENNIFER L. GROSSO, ESQ.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE'S RESPONSE TO MOTION FOR WRITTEN OPINION
On Behalf Of ERIC ANDERSON
Docket Date 2024-01-29
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of ERIC ANDERSON
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied.
Docket Date 2024-01-26
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of ERIC ANDERSON
Docket Date 2024-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ERIC ANDERSON
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 23, 2023.
Docket Date 2023-09-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SARASOTA MEMORIAL HOSPITAL
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SARASOTA MEMORIAL HOSPITAL
Docket Date 2023-09-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied.
Docket Date 2023-08-30
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITIONTO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of ERIC ANDERSON
Docket Date 2023-08-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SARASOTA MEMORIAL HOSPITAL
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA MEMORIAL HOSPITAL
Docket Date 2023-08-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERIC ANDERSON
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA MEMORIAL HOSPITAL
Docket Date 2023-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 117 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ERIC ANDERSON
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ERIC ANDERSON
Docket Date 2023-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ERIC ANDERSON, VS THE STATE OF FLORIDA, 3D2012-1823 2012-07-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-981

Parties

Name ERIC ANDERSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2012-07-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certified copy
On Behalf Of Harvey Ruvin
Docket Date 2012-07-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2012-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC ANDERSON

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-08
Florida Limited Liability 2019-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7475958402 2021-02-12 0455 PPP 10209 Newington Pl, Tampa, FL, 33626-1714
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8330
Loan Approval Amount (current) 8330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1714
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8389.11
Forgiveness Paid Date 2021-11-08
4023039007 2021-05-20 0491 PPS 28423 US Highway 27, Leesburg, FL, 34748-8239
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-8239
Project Congressional District FL-11
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20880.45
Forgiveness Paid Date 2021-09-09
2050928907 2021-04-26 0491 PPP 28423 US Highway 27, Leesburg, FL, 34748-8239
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-8239
Project Congressional District FL-11
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20893.5
Forgiveness Paid Date 2021-08-18
1530668503 2021-02-19 0455 PPS 689 NW 6TH COURT, BOYNTON BEACH, FL, 33435
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9332
Loan Approval Amount (current) 9332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33435
Project Congressional District FL-21
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9407.17
Forgiveness Paid Date 2021-12-14
9436777309 2020-05-02 0455 PPP 689 NW 6TH COURT 104, BOYNTON BEACH, FL, 33435
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10962
Loan Approval Amount (current) 10962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BOYNTON BEACH, PALM BEACH, FL, 33435-1300
Project Congressional District FL-22
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11101.35
Forgiveness Paid Date 2021-08-12
6993838701 2021-04-05 0455 PPP 911 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401-2841
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-2841
Project Congressional District FL-20
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State