Search icon

ANTHONY HOWARD LLC - Florida Company Profile

Company Details

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

ANTHONY HOWARD 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: 05 Jan 2023 (2 years ago)
Document Number: L23000015158
FEI/EIN Number 88-3881296

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

Address: 27220 HAWKS NEST CIRCLE, WESLEY CHAPEL, FL, 33544, US
Mail Address: 27220 HAWKS NEST CIRCLE, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD ANTHONY Manager 27220 HAWKS NEST CIRCLE, WESLEY CHAPEL, FL, 33544
HOWARD ANTHONY Agent 27220 HAWKS NEST CIRCLE, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013635 THE HOWARD GROUP ACTIVE 2023-01-28 2028-12-31 - 27220 HAWKS NEST CIRCLE, WESLEY CHAPEL, FL, US, 33544

Court Cases

Title Case Number Docket Date Status
ALVIN D. HOWARD VS ANTHONY HOWARD, ET AL., 2D2017-2152 2017-05-18 Closed
Classification Original Proceedings - Circuit Probate - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2008-CP-5115

Parties

Name ALVIN D. HOWARD
Role Appellant
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name KANESHA HOWARD
Role Appellee
Status Active
Name ANTHONY HOWARD LLC
Role Appellee
Status Active
Name VEL THOMPSON
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-08-16
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2017-08-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KHOUZAM, AND LUCAS
Docket Date 2017-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion for sanctions is denied.
Docket Date 2017-07-31
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of ALVIN D. HOWARD
Docket Date 2017-06-27
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of ALVIN D. HOWARD
Docket Date 2017-06-23
Type Order
Subtype Order to Respond to Petition
Description mandamus - generic response/reply
Docket Date 2017-06-12
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2017-06-07
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ MOTION TO WAIVE FEES ON APPEAL
On Behalf Of ALVIN D. HOWARD
Docket Date 2017-05-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "motion to waiver fees on appeal" is denied without prejudice to filing an affidavit of insolvency.
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WAIVE FEE
On Behalf Of ALVIN D. HOWARD
Docket Date 2017-05-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-05-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALVIN D. HOWARD

Documents

Name Date
ANNUAL REPORT 2024-01-24
Florida Limited Liability 2023-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557078601 2021-03-13 0455 PPP 850 E Lime St Apt 4, Lakeland, FL, 33801-5400
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5809
Loan Approval Amount (current) 5809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-5400
Project Congressional District FL-18
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5836.37
Forgiveness Paid Date 2021-09-20
6864618807 2021-04-20 0455 PPP 8625 Inca Dr, Tampa, FL, 33637-5030
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20115
Loan Approval Amount (current) 20115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33637-5030
Project Congressional District FL-15
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20186.09
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State