Search icon

ANTHONY WRIGHT LLC - Florida Company Profile

Company Details

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

ANTHONY WRIGHT 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 May 2022 (3 years ago)
Document Number: L22000230571
FEI/EIN Number 24-5741154

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

Address: 15310 Amberly Drive, Tampa, FL, 33647, US
Mail Address: P.O. BOX 1289, THONOTOSASSA, FL, 33592, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ANTHONY Owne 11219 THONOTOSASSA RD, THONOTOSASSA, FL, 33592
Wright Eboni B Mgr P.O. BOX 1289, THONOTOSASSA, FL, 33592
WRIGHT ANTHONY Agent 11219 THONOTOSASSA RD, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 15310 Amberly Drive, Suite250, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-06-09 15310 Amberly Drive, Suite250, Tampa, FL 33647 -

Court Cases

Title Case Number Docket Date Status
ANTHONY WRIGHT and WASTE PRO OF FLORIDA, INC. VS NGA TRUONG 4D2022-2208 2022-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-015453

Parties

Name ANTHONY WRIGHT LLC
Role Appellant
Status Active
Representations Marie E. Dalmanieras, Peter R. Restani, Charles M-P George
Name WASTE PRO OF FLORIDA, INC.
Role Appellant
Status Active
Name Nga Truong
Role Appellee
Status Active
Representations Marc Brandon Hernandez, Lake H. Lytal, III
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-11
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anthony Wright
Docket Date 2023-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nga Truong
Docket Date 2023-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Wright
Docket Date 2022-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/16/2023
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anthony Wright
Docket Date 2022-11-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's November 1, 2022 motion to dismiss is denied. See Lindsey v. King, 894 So. 2d 1058, 1060 (Fla. 1st DCA 2005). Further, ORDERED that appellants' November 2, 2022 motion for extension of time is granted. The requested transcripts and record on appeal were filed with this court on November 16, 2022. The time for appellant to serve the initial brief is extended to and including December 16, 2022. 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. Further, ORDERED that the court's November 2, 2022 order to show cause is discharged.
Docket Date 2022-11-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE CONTAINING CD ROMS
On Behalf Of Clerk - Broward
Docket Date 2022-11-16
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 1,185 PAGES (PAGES 512-1,693)
On Behalf Of Clerk - Broward
Docket Date 2022-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECORD ON APPEAL
On Behalf Of Anthony Wright
Docket Date 2022-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL TRANSCRIPT
On Behalf Of Anthony Wright
Docket Date 2022-11-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ **DISCHARGED 11/22/2022**Upon consideration of appellee's November 1, 2022 motion to dismiss, it is ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief ~ AND RESPONSE TO NOVEMBER 2, 2022 ORDER TO SHOW CAUSE
On Behalf Of Anthony Wright
Docket Date 2022-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nga Truong
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Wright
Docket Date 2022-08-15
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
WRIGHT INSURANCE AGENCY, INC. AND ANTHONY WRIGHT VS NATIONWIDE MUTUAL FIRE INSURANCE COMPANY 2D2019-1068 2019-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA003265XXCICI

Parties

Name WRIGHT INSURANCE AGENCY, INC.
Role Appellant
Status Active
Representations JASON C. MULHOLLAND, ESQ.
Name ANTHONY WRIGHT LLC
Role Appellant
Status Active
Name NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations LEE MARCUS, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The motion for rehearing, rehearing en banc, and/or certification of question of great public importance by appellee Nationwide Mutual Fire Insurance Company is denied.
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellants' motions for extension of time are granted to the extent that the response is accepted as timely filed.
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TONATIONWIDE'S MOTION FOR REHEARING, REHEARING EN BANC AND CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE RESPONSETO APPELLEE'S MOTION FOR REHEARING
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2021-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANTS' UNOPPOSED MOTIONFOR EXTENTION OF TIME TO FILE RESPONSETO APPELLEE'S MOTION FOR REHEARING
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2021-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE BY APPELLEE NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2021-08-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2020-08-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 05, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge Anthony K. Black. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee’s request to reschedule oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S REQUEST TO RESCHEDULE ORAL ARGUMENT
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 22, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 22, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-12-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - RB DUE 12/16/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2 - RB DUE 12/6/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 12/4/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 11/27/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 11/20/19.
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-10-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 10/7/19
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB due 09/30/19
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB due 09/09/19
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB due 07/18/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 07/11/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INTITIAL BRIEF PURSUANT TO AO 2013-1.30 - IB due 06/27/19
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 468 PAGES
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WRIGHT INSURANCE AGENCY, INC.
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-08-22
Florida Limited Liability 2022-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3517598609 2021-03-17 0491 PPP 3312 NW 52nd Ter, Gainesville, FL, 32606-5884
Loan Status Date 2021-03-31
Loan Status Charged Off
Loan Maturity in Months 45
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-5884
Project Congressional District FL-03
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8262028504 2021-03-09 0455 PPP 3120 Swain Blvd, Greenacres, FL, 33463-2042
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) 20562
Loan Approval Amount (current) 20562
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 Greenacres, PALM BEACH, FL, 33463-2042
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20650.44
Forgiveness Paid Date 2021-08-17
7717708804 2021-04-22 0455 PPP 1041 W 1st St, Riviera Beach, FL, 33404-7611
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-7611
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19888.4
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State