Search icon

ANTHONY HERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY HERNANDEZ 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: 02 Oct 2020 (5 years ago)
Document Number: L20000312298
FEI/EIN Number 85-3291537

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

Mail Address: 1378 N Killian Dr, Lake Park, FL, 33403, US
Address: 43 River Dr, Tequesta, FL, 33469, US
ZIP code: 33469
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 Auth 1378 N Killian Dr, Lake Park, FL, 33403
HERNANDEZ ANTHONY Agent 1378 N Killian Dr, Lake Park, FL, 33403

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7068188606 2021-03-23 0455 PPP 10431 SW 41st St, Miami, FL, 33165-4923
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5964
Loan Approval Amount (current) 5964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4923
Project Congressional District FL-27
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5994.15
Forgiveness Paid Date 2021-09-27
7049209001 2021-05-23 0455 PPP 4115 MANNIG DR, FORT MYERS, FL, 33916
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3606
Loan Approval Amount (current) 3606
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 Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33916
Project Congressional District FL-19
Number of Employees 1
NAICS code 561730
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 -
Forgiveness Paid Date -
1431198901 2021-04-24 0455 PPP 1015 Jefferson Ave, Lehigh Acres, FL, 33936-0920
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2210
Loan Approval Amount (current) 2210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-0920
Project Congressional District FL-17
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2233.49
Forgiveness Paid Date 2022-05-25
1768858904 2021-04-26 0455 PPP 4850, West Palm Beach, FL, 33417
Loan Status Date 2022-01-21
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417
Project Congressional District FL-18
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.86
Forgiveness Paid Date 2021-12-08
2388757905 2020-06-11 0455 PPP 16170 SW 297 TERR, HOMESTEAD, FL, 33033-3355
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19762
Loan Approval Amount (current) 19762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-3355
Project Congressional District FL-28
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State