Search icon

ANTONIO ALLEN LLC - Florida Company Profile

Company Details

Entity Name: ANTONIO ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTONIO ALLEN 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: 04 Oct 2023 (a year ago)
Document Number: L23000457331
FEI/EIN Number 93-3861524

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

Address: 11051 Buckner LN, Jacksonville, FL, 32222, US
Mail Address: 11051 Buckner LN, Jacksonville, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ALLEN ANTONIO Manager 537 SUMMIT DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 11051 Buckner LN, Jacksonville, FL 32222 -
CHANGE OF MAILING ADDRESS 2024-12-06 11051 Buckner LN, Jacksonville, FL 32222 -

Court Cases

Title Case Number Docket Date Status
Tony Johnson, Appellant(s), v. Antonio Allen, et al., Appellee(s). 3D2024-1928 2024-10-29 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2625-CA-01

Parties

Name THE TONY JOHNSON LLC
Role Appellant
Status Active
Representations Kenneth W. Brookins, Sr.
Name ANTONIO ALLEN LLC
Role Appellee
Status Active
Representations Joshua Aaron Christensen
Name GALO HABITARE, LLC
Role Intervenor
Status Active
Representations David Shawn O'Quinn
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon consideration, Appellant's Motion for Extension of Time to file a response to the Court's October 29, 2024, Order to Show Cause is granted in part and denied in part. Appellant is granted twenty (20) days from the date of this Order to file a response to the Court's October 29, 2024, Order to Show Cause.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Tony Johnson
View View File
Docket Date 2024-11-07
Type Event
Subtype Fee Satisfied
Description Fee Paid by Check
On Behalf Of Tony Johnson
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 8, 2024.
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1928.
On Behalf Of Tony Johnson
View View File
Docket Date 2024-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Tony Johnson
View View File
Docket Date 2024-12-11
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's filing of the lower court order dated November 25, 2024, the Rule to Show Cause issued by this Court on October 29, 2024, is hereby discharged.
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order on Plaintiff's Motion for Rehearing
On Behalf Of Tony Johnson
View View File
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
Florida Limited Liability 2023-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710868707 2021-03-31 0491 PPP 537 Summit Dr, Orange Park, FL, 32073-2287
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-2287
Project Congressional District FL-04
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14059.45
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State