Search icon

ANTHONY GEORGE LLC - Florida Company Profile

Company Details

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

ANTHONY GEORGE 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: 03 Aug 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000365078
Address: 4300 S HIGHWAY 27, SUITE 206, CLERMONT, FL, 34714
Mail Address: 4300 S HIGHWAY 27, SUITE 206, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL TANIELLE Agent 4300 S HIGHWAY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY GEORGE VS STATE OF FLORIDA, DEPARTMENT OF CORRECTIONS SC2019-1520 2019-09-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1335

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132002CF0212080001XX

Parties

Name ANTHONY GEORGE LLC
Role Petitioner
Status Active
Representations Charles G. White
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Neil P. Robertson, Magaly Rodriguez
Name Hon. Victoria Del Pino
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2019-12-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 22, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-12-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of State of Florida
View View File
Docket Date 2019-11-21
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's motion for reinstatement is hereby granted and it is ordered that the above case is reinstated.Petitioner's jurisdictional brief with appendix were filed with this Court on November 20, 2019. Respondent shall have thirty days from the date of this order in which to serve a jurisdictional brief.
Docket Date 2019-11-20
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Anthony George
View View File
Docket Date 2019-11-20
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Motion to Reinstate Case and Accept Second Amended Jurisdictional Brief
On Behalf Of Anthony George
View View File
Docket Date 2019-11-07
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the amended jurisdictional brief in accordance with this Court's order dated October 30, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. **REINSTATED 11/21/19**
Docket Date 2019-10-30
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's amended jurisdictional brief, which was filed with this Court on October 28, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 6, 2019, to file an amended jurisdictional brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. A preliminary statement is not required in the contents of a brief; however, if it is included, it must be included in the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.Failure to file a compliant brief with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2019-10-28
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ **Stricken 10/3/10, a preliminary statement not included in computation.**
On Behalf Of Anthony George
View View File
Docket Date 2019-10-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on October 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 28, 2019, to file an amended jurisdictional brief which does not exceed ten pages in length. The table of contents and the citation of authorities shall be excluded from the computation. A preliminary statement is not required in the contents of a brief; however, if it is included, it must be included in the computation.
Docket Date 2019-10-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **Stricken 10/21/19, exceeds page limit.**
On Behalf Of Anthony George
View View File
Docket Date 2019-09-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-09-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Anthony George
View View File
Docket Date 2019-09-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Anthony George
View View File
Docket Date 2019-09-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 18, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-09-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-09-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Anthony George
View View File
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANTHONY GEORGE, VS STATE OF FLORIDA, DEPARTMENT OF CORRECTIONS, 3D2018-1335 2018-07-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-21208

Parties

Name ANTHONY GEORGE LLC
Role Appellant
Status Active
Representations CHARLES G. WHITE
Name Department of Corrections
Role Appellee
Status Active
Representations Office of Attorney General, NEIL P. ROBERTSON
Name Hon. Victoria del Pino
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-21
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2018-09-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-08-29
Type Notice
Subtype Notice
Description Notice ~ of ability to complete record on appeal
Docket Date 2018-07-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2018-07-09
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-04-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-11-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner’s motion for reinstatement is hereby granted and it is ordered thatthe above case is reinstated.Petitioner’s jurisdictional brief with appendix were filed with this Court onNovember 20, 2019. Respondent shall have thirty days from the date of this orderin which to serve a jurisdictional brief.
Docket Date 2019-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-09-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ANTHONY GEORGE
Docket Date 2019-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing; clarification and certification is hereby denied. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2019-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING; CLARIFICATION; CERTIFICATION
On Behalf Of ANTHONY GEORGE
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-07-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s motion for oral argument is hereby denied.SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2019-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to accept the reply brief out-of-time is granted, and the reply brief filed on June 13, 2019 stands as filed.
Docket Date 2019-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT REPLY BRIEF OUT-OF-TIME
On Behalf Of ANTHONY GEORGE
Docket Date 2019-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT ANTHONY GEORGE
On Behalf Of ANTHONY GEORGE
Docket Date 2019-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Corrections
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 5/15/19
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ DEFENDANT STATE OF FLORIDA DEPARTMENT OF CORRECTIONS, MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF
On Behalf Of Department of Corrections
Docket Date 2019-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ANTHONY GEORGE
Docket Date 2019-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTANTHONY GEORGE
On Behalf Of ANTHONY GEORGE
Docket Date 2019-02-07
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 GEORGE
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/10/19
Docket Date 2019-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/8/19
Docket Date 2019-01-10
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 GEORGE
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Corrections
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/9/19
Docket Date 2018-12-10
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 GEORGE
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANTHONY GEORGE

Documents

Name Date
Florida Limited Liability 2023-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State