Search icon

ANTHONY HERNANDEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANTHONY HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L20000312298
FEI/EIN Number 85-3291537
Address: 1378 N KILLIAN DR, LAKE PARK, FL, 33403, US
Mail Address: 1378 N Killian Dr, Lake Park, FL, 33403, US
ZIP code: 33403
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANTHONY Manager 1378 N Killian Dr, Lake Park, FL, 33403
Hernandez Kimberly Manager 1378 N Killian Dr, Lake Park, FL, 33403
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1378 N KILLIAN DR, 10, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2025-01-29 HIGH TIDE WATERFRONT PROPERTIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 43 River Dr, Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2024-02-20 43 River Dr, Tequesta, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1378 N Killian Dr, 10, Lake Park, FL 33403 -

Court Cases

Title Case Number Docket Date Status
ANTHONY HERNANDEZ VS SHANNON SPALDING 2D2020-2428 2020-08-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004902-000I-XX

Parties

Name ANTHONY HERNANDEZ LLC
Role Appellant
Status Active
Representations BRETT C. GOLD, ESQ., BRIAN D. ZINN, ESQ.
Name SHANNON SPALDING
Role Appellee
Status Active
Representations ROBERT L. JENNINGS, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ PLAINTIFF/APPELLANT'S EMERGENCY MOTION TO STAY PROCEEDINGS PENDING APPEAL
On Behalf Of ANTHONY HERNANDEZ
Docket Date 2020-08-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PLAINTIFF/APPELLANT'S EMERGENCY MOTION TO STAY PROCEEDINGS PENDING APPEAL
On Behalf Of ANTHONY HERNANDEZ
Docket Date 2020-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO PLAINTIFF/APPELLEE'SEMERGENCY MOTION TO STAY PROCEEDINGS PENDING APPEAL
On Behalf Of ANTHONY HERNANDEZ
Docket Date 2020-08-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY HERNANDEZ
Docket Date 2020-08-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of ANTHONY HERNANDEZ
Docket Date 2020-08-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to stay is treated as a motion to review the denial of stay, seeFla. R. App. P. 9.310(f), and is provisionally granted pending this court's resolution ofthe motion. Within fifteen days, appellee shall serve a response to the appellant'smotion.
Docket Date 2020-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANTHONY HERNANDEZ
Docket Date 2020-09-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall correct this deficiency by filing a corrected appendix within ten days from the date of this order.
Docket Date 2021-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANTHONY HERNANDEZ
Docket Date 2020-09-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SHANNON SPALDING
Docket Date 2020-09-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to review the denial of stay is granted to the extent that this court has reviewed the trial court's ruling and approves the denial of stay.
Docket Date 2020-09-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE BY APPELLEE SHANNON SPALDING TO EMERGENCY MOTION BY APPELLANT HERNANDEZ TO STAY ARBITRATION PENDING APPEAL
On Behalf Of SHANNON SPALDING
Docket Date 2020-08-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANTHONY HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
Florida Limited Liability 2020-10-02

USAspending Awards / Financial Assistance

Date:
2022-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
72000.00
Total Face Value Of Loan:
72000.00
Date:
2021-08-30
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:
46500.00
Total Face Value Of Loan:
59400.00
Date:
2021-05-24
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:
3606.00
Total Face Value Of Loan:
3606.00
Date:
2021-04-26
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:
2210.00
Total Face Value Of Loan:
2210.00
Date:
2021-04-26
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:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,964
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,994.15
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $5,962
Jobs Reported:
1
Initial Approval Amount:
$3,606
Date Approved:
2021-05-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,606
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $3,606
Jobs Reported:
1
Initial Approval Amount:
$2,210
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,233.49
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $2,210
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
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:
$20,956.86
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$19,762
Date Approved:
2020-06-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $19,762

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State