Search icon

ANTHONY PERKINS LLC - Florida Company Profile

Company Details

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

ANTHONY PERKINS 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 Sep 2023 (2 years ago)
Document Number: L23000414159
FEI/EIN Number APPLIED FOR

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

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

Key Officers & Management

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803528806 2021-04-18 0455 PPP 1083 Carson Dr, Labelle, FL, 33935-9126
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
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 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Labelle, GLADES, FL, 33935-9126
Project Congressional District FL-18
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.82
Forgiveness Paid Date 2022-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State