Search icon

ANTHONY PERKINS LLC

Company Details

Entity Name: ANTHONY PERKINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2023 (a year ago)
Document Number: L23000414159
FEI/EIN Number APPLIED FOR
Address: 5539 PILLAR AVENUE, SPRING HILL, FL, 34608, US
Mail Address: 5539 PILLAR AVENUE, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
PERKINS ANTHONY Agent 5539 PILLAR AVENUE, SPRING HILL, FL, 34608

Authorized Member

Name Role Address
PERKINS ANTHONY Authorized Member 5539 PILLAR AVENUE, SPRING HILL, FL, 34608

Court Cases

Title Case Number Docket Date Status
ANTHONY PERKINS VS STATE OF FLORIDA 2D2019-4178 2019-10-28 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-CF-620

Parties

Name ANTHONY PERKINS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order ~ Petitioner's petition for belated appeal is dismissed for petitioner's failure to respond to this court's orders of October 31, 2019, and March 5, 2020.
Docket Date 2020-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SALARIO, BADALAMENTI, and SMITH
Docket Date 2020-04-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-05
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal ~ Within 20 days petitioner shall supplement the petition for belated appeal with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2020-01-16
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal ~ Petitioner shall comply with this court's October 31, 2019, order within twenty days or the petition may be dismissed without further notice.
Docket Date 2019-12-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall comply with this court's October 30, 2019, order within twenty days or the petition may be dismissed without further notice.
Docket Date 2019-10-31
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal ~ Within 20 days petitioner shall supplement the petition for belated appeal with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2019-10-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPEALED
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTHONY PERKINS
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-26
Florida Limited Liability 2023-09-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State