Search icon

ANTHONY BENNETT LLC - Florida Company Profile

Company Details

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

ANTHONY BENNETT 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: 20 Oct 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000332311
FEI/EIN Number 853385929

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

Address: 2025 WASHINGTON ST, 105, HOLLYWOOD, FL, 33020, US
Mail Address: 2025 WASHINGTON ST, 105, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT ANTHONY Manager 2025 WASHINGTON ST, HOLLYWOOD, FL, 33020
BENNETT ANTHONY Agent 2025 WASHINGTON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-01-26 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY BENNETT and TONY BENNETT LAW, P.A. VS A LAW FIRM OF GOLDSTEIN, SCHMITT, ETC. 4D2016-1223 2016-04-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA002733XXXXMB

Parties

Name ANTHONY BENNETT LLC
Role Appellant
Status Active
Representations Cathleen Scott
Name TONY BENNETT LAW
Role Appellant
Status Active
Name A LAW FIRM OF GOLDSTEIN, SCHMITT, ETC.
Role Appellee
Status Active
Representations Daniel Lustig, MICHELLE NICHOLS DELONG, Steven M. Katzman, Craig A. Rubinstein
Name THOMAS P. SCHMITT
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellee's October 10, 2016 motion for sanctions is denied.
Docket Date 2017-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED APPENDIX TO INITIAL BRIEF
On Behalf Of ANTHONY BENNETT
Docket Date 2016-11-23
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellants’ October 11, 2016 motion to determine confidentiality of court records is granted in part and denied in part. The motion to determine confidentiality of court records is denied as it applies to Appendix 1, 2, 3, 4, 5, 7, and 8. The motion to determine confidentiality of court records is granted as it applies to Appendix 16. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]: Breach of Settlement Agreement; (B) [Particular grounds under subdivision (c) for confidentiality]: to “avoid substantial injury to innocent third parties”; (C) [Whether party name is confidential; if so, pseudonym]: Yes, pseudonyms are the individual’s first initial and last initial; (D) [Whether progress docket is confidential]: No; (E) [Particular information that is determined to be confidential]: Confidential settlement documents located in Appendix 16; (F) [Identification of persons who are permitted to view]: All parties to the case or by further Order of the Court; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days. Further, it is ORDERED that appellants shall file, within ten (10) days from the date of this order, an amended appendix to the initial brief containing unredacted copies of the documents found in Appendix 1-15 and the account numbers redacted from Appendix 16, the settlement checks.
Docket Date 2016-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSED ORDER PURSUANT TO COURT'S 11/9/16 ORDER
On Behalf Of ANTHONY BENNETT
Docket Date 2016-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTHONY BENNETT
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellants shall file, within ten (10) days from the date of this order, a proposed order granting the motion to determine confidentiality of court records. A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal. PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] ORDERED that the [Date] Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2016-10-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of A LAW FIRM OF GOLDSTEIN, SCHMITT, ETC.
Docket Date 2016-10-28
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellants' motion to determine confidentiality of court records filed October 11, 2016.
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' October 19, 2016 motion for extension of time is granted, and appellants shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANTHONY BENNETT
Docket Date 2016-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of ANTHONY BENNETT
Docket Date 2016-10-10
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ PURSUANT TO FLORIDA STATUTES SECTION 57.105(1)
On Behalf Of A LAW FIRM OF GOLDSTEIN, SCHMITT, ETC.
Docket Date 2016-09-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of A LAW FIRM OF GOLDSTEIN, SCHMITT, ETC.
Docket Date 2016-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of A LAW FIRM OF GOLDSTEIN, SCHMITT, ETC.
Docket Date 2016-09-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellant's September 7, 2016 Notice of Confidential Information Within Court Filing, the information alleged to be confidential does not fall under Florida Rule of Judicial Administration 2.420(d)(1)(B). Therefore, appellant shall file a motion to determine confidentiality of court records within ten (10) days from the date of this order. If appellant fails to file a motion to determine confidentiality of court records within this period, the information will no longer be held as confidential.
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of ANTHONY BENNETT
Docket Date 2016-09-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF **REDACTED**
On Behalf Of ANTHONY BENNETT
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 26, 2016 second motion for extension of time to file initial brief is granted. The court notes that appellants' initial brief was filed on September 6, 2016.
Docket Date 2016-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTHONY BENNETT
Docket Date 2016-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY BENNETT
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY BENNETT
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 14, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY BENNETT
Docket Date 2016-07-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' June 28, 2016 unopposed motion for extension of relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including August 4, 2016.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANTHONY BENNETT
Docket Date 2016-05-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' April 13, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days for the purpose of disposing of appellants' pending motion for rehearing/reconsideration and motion to stay. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-04-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ TO INCLUDE "P.A." AFTER "TONY BENNETT LAW" (CERT. COPY FILED 4/13/16)
Docket Date 2016-04-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (RECEIVED 4/12/16)
On Behalf Of ANTHONY BENNETT
Docket Date 2016-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY BENNETT
Docket Date 2016-04-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH (RECEIVED 4/12/16)
On Behalf Of ANTHONY BENNETT
Docket Date 2016-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2021-01-26
Florida Limited Liability 2020-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1462028703 2021-03-27 0455 PPP 2025 Washington St, Hollywood, FL, 33020-6981
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13687
Loan Approval Amount (current) 13687
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6981
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13720.75
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State