Search icon

ANTONIO NUNEZ, LLC - Florida Company Profile

Company Details

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

ANTONIO NUNEZ, 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: 02 Jul 2024 (8 months ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2024 (8 months ago)
Document Number: L24000297413
Address: 12220-6 SAG HARBOR CT, WELLINGTON, FL, 33414, US
Mail Address: 12220-6 SAG HARBOR CT, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ANTONIO Agent 12220-6 SAG HARBOR CT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-17 - -

Court Cases

Title Case Number Docket Date Status
Antonio Nunez, Appellant(s) v. State of Florida, Appellee(s). 6D2024-1079 2024-05-30 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CF-004576-A-O

Parties

Name ANTONIO NUNEZ, LLC
Role Appellant
Status Active
Representations Shon Joseph Douctre
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General, Douglas Squire
Name Hon. Vincent Falcone, III
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Record
Subtype Record on Appeal Redacted
Description Record - REDACTED - 1448 pages
On Behalf Of Orange Clerk
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENTION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Antonio Nunez
Docket Date 2024-08-27
Type Record
Subtype Exhibits
Description RECEIVED 1 USB // STATES EXHIBIT #18 **LOCATED IN VAULT**
Docket Date 2024-08-26
Type Record
Subtype Record on Appeal
Description **SEALED**/FALCONE - 19 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-07-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Antonio Nunez
Docket Date 2024-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Antonio Nunez
Docket Date 2024-06-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Antonio Nunez
Docket Date 2024-06-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by July 23, 2024.
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Antonio Nunez
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve his initial brief is granted. The initial brief shall be served on or before December 30, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Antonio Nunez
Docket Date 2024-06-24
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description Within fifteen days, Counsel for appellant shall file an amended notice of appeal, copy to this court, that identifies the date of the order for which review is sought. Failure to comply may result in the imposition of sanctions.
View View File
VICKY CLAROS, Appellant(s) v. ANTONIO NUNEZ, Appellee(s). 4D2024-0522 2024-02-29 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE22-007940

Parties

Name Vicky Claros
Role Appellant
Status Active
Representations Evan Lawrence Abramowitz
Name ANTONIO NUNEZ, LLC
Role Appellee
Status Active
Representations Catherine Louise Roselli
Name Lorena Mastrarrigo
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the May 6, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Vicky Claros
View View File
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
LC Amendment 2024-07-17
Florida Limited Liability 2024-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8264858902 2021-05-11 0455 PPP 12220-6 sag harbor ct Wellington, Wellington, FL, 33414
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4299
Loan Approval Amount (current) 4299
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 Wellington, PALM BEACH, FL, 33414
Project Congressional District FL-20
Number of Employees 1
NAICS code 713920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4309.99
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State