Search icon

ANTHONY WRIGHT LLC

Company Details

Entity Name: ANTHONY WRIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2022 (3 years ago)
Document Number: L22000230571
FEI/EIN Number 24-5741154
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

Agent

Name Role Address
WRIGHT ANTHONY Agent 11219 THONOTOSASSA RD, THONOTOSASSA, FL, 33592

Owne

Name Role Address
WRIGHT ANTHONY Owne 11219 THONOTOSASSA RD, THONOTOSASSA, FL, 33592

Mgr

Name Role Address
Wright Eboni B Mgr P.O. BOX 1289, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 15310 Amberly Drive, Suite250, Tampa, FL 33647 No data
CHANGE OF MAILING ADDRESS 2022-06-09 15310 Amberly Drive, Suite250, Tampa, FL 33647 No data

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.

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State