Search icon

ANTHONY SANCHEZ LLC - Florida Company Profile

Company Details

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

ANTHONY SANCHEZ 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: 06 Nov 2023 (a year ago)
Document Number: L23000502121
FEI/EIN Number 93-4251509

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

Address: 3197 MOOSE RD N, JACKSONVILLE, FL, 32226, US
Mail Address: 3197 MOOSE RD N, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ANTHONY Manager 3197 MOOSE RD N, JACKSONVILLE, FL, 32226
SANCHEZ ANTHONY Agent 3197 MOOSE RD N, JACKSONVILLE, FL, 32226

Court Cases

Title Case Number Docket Date Status
ANTHONY SANCHEZ VS THE STATE OF FLORIDA 3D2016-1349 2016-06-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-32944

Parties

Name ANTHONY SANCHEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Marlon J. Weiss, Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-08
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of ANTHONY SANCHEZ
Docket Date 2017-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to compel the clerk of the circuit court to re-transmit the postconviction record in lower tribunal case number 09-32944 is granted, and the clerk of the circuit court shall re-transmit within ten (10) days from the date of this order, the postconviction record in case number 09-32944 to this Court.
Docket Date 2017-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Re-transmitted complete postconviction summary record for case no. 09-32944
Docket Date 2017-04-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of The State of Florida
Docket Date 2017-04-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for an extension of time to file a response is granted to and including April 20, 2017.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2017-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANTHONY SANCHEZ
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for an extension of time to file a response is granted to and including March 21, 2017.
Docket Date 2017-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for an extension of time to file a response is granted to and including January 20, 2017.
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2016-10-20
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2016-09-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND OR SUCCESSIVE 3.850 MOTION.
Docket Date 2016-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY SANCHEZ
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2016-07-14
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 SANCHEZ
Docket Date 2016-07-01
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY
On Behalf Of ANTHONY SANCHEZ
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-943, 13-1718
On Behalf Of ANTHONY SANCHEZ
Docket Date 2016-06-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ANTHONY SANCHEZ, VS THE STATE OF FLORIDA, 3D2013-1718 2013-07-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-32944

Parties

Name ANTHONY SANCHEZ LLC
Role Appellant
Status Active
Representations Public Defender Appeals, HOWARD K. BLUMBERG, Manuel Alvarez
Name The State of Florida
Role Appellee
Status Active
Representations ROBERT MARTINEZ BISWAS, Office of Attorney General
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-02
Type Notice
Subtype Notice
Description Notice ~ of inquiry
Docket Date 2014-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. WELLS, EMAS and LOGUE, JJ., concur.
Docket Date 2014-11-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
Docket Date 2014-11-19
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s pro se motion for extension of time to file a motion for rehearing is granted to and including December 19, 2014.
Docket Date 2014-11-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-09-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Mot to Waive O/A Granted (OG55A) ~ Upon consideration of appellant¿s motion to waive oral argument, it is ordered that this cause will be considered by the Court without oral argument.
Docket Date 2014-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA's mot to waive oral argument
On Behalf Of ANTHONY SANCHEZ
Docket Date 2014-09-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Robert Martinez Biswas 097705
Docket Date 2014-09-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2014-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 10, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2014-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 60 days to 8/11/14
Docket Date 2014-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2014-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 60 days to 6/10/14
Docket Date 2014-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2014-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY SANCHEZ
Docket Date 2014-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTHONY SANCHEZ
Docket Date 2014-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 5/12/14
Docket Date 2014-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY SANCHEZ
Docket Date 2014-02-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2014-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to withdraw rule to show cause motion filed on February 4, 2014 is granted, and the rule to show cause motion filed on February 4, 2014 is hereby withdrawn. The Court order dated February 6, 2014 is hereby vacated.
Docket Date 2014-02-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2014-02-06
Type Order
Subtype Order
Description Remand for Transcript Status (OG16D) ~ This cause is remanded to the trial court to determine the status of the transcript(s) and to take any action with respect thereto it deems appropriate, including the entry of orders to or sanctions against court reporters and court reporting firms. The parties shall set the matter for hearing before the trial court within ten (10) days from the date of this order, and shall promptly report to this Court the status of the matter within ten (10) days from the date of the hearing.
Docket Date 2014-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to withdraw rule to show cause
On Behalf Of ANTHONY SANCHEZ
Docket Date 2014-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION WITHDRAWN motion for rule to show cause
On Behalf Of ANTHONY SANCHEZ
Docket Date 2014-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY SANCHEZ
Docket Date 2014-01-30
Type Notice
Subtype Notice
Description Notice ~ of inablility to complete record on appeal.
Docket Date 2013-11-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 20, 2014, with no further extensions allowed. Court reporters, Jasmine Fortune and Aleida Vazquez, and Veritext Court Reporters are ordered to file the transcribed notes no later than January 20, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2013-11-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-10-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 15, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-10-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-08-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 30, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-08-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ new case
Docket Date 2013-07-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2013-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY SANCHEZ

Documents

Name Date
ANNUAL REPORT 2024-03-06
Florida Limited Liability 2023-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557859006 2021-05-18 0491 PPP 5153 Bilken Dr E, Jacksonville, FL, 32210-6347
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9583
Loan Approval Amount (current) 9583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-6347
Project Congressional District FL-04
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9638.9
Forgiveness Paid Date 2021-12-16

Date of last update: 01 May 2025

Sources: Florida Department of State