Search icon

ANTHONY LEWIS LLC - Florida Company Profile

Company Details

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

ANTHONY LEWIS 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: 13 Nov 2024 (5 months ago)
Document Number: L24000480216
Address: 1133 HAINES DRIVE, WINTER HAVEN, FL, 33881, US
Mail Address: 1133 HAINES DRIVE, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ANTHONY Authorized Member 1133 HAINES DRIVE, WINTER HAVEN, FL, 33881
LEWIS ANTHONY Agent 1133 HAINES DRIVE, WINTER HAVEN, FL, 33881

Court Cases

Title Case Number Docket Date Status
Anthony Lewis, Appellant(s) v. James Adams and Alan B. Goldberg, Appellee(s). 2D2024-2090 2024-09-05 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-109838

Parties

Name ANTHONY LEWIS LLC
Role Appellant
Status Active
Name Alan B. Goldberg
Role Appellee
Status Active
Representations Brandon J. Williams
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name James Adams
Role Appellee
Status Active
Representations Brandon J. Williams

Docket Entries

Docket Date 2024-11-08
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's September 13, 2024, fee order.
View View File
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal Redacted
Description 152 PAGES
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Anthony Lewis
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Reinstatement
Description Within 10 days from the date of this order, Appellant shall satisfy this court's September 13, 2024, fee order. The motion for reinstatement is pending but will be denied absent timely compliance with this order.
View View File
Docket Date 2024-12-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Anthony Lewis
Docket Date 2024-09-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
ANTHONY LEWIS VS JAMES ADAMS, ET AL. 2D2024-0575 2024-03-08 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-109838

Parties

Name ANTHONY LEWIS LLC
Role Appellant
Status Active
Name JAMES ADAMS
Role Appellee
Status Active
Representations BRANDON J. WILLIAMS, ESQ.
Name ALAN B. GOLBERG
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ Appellant's "request for remand with instructions to the circuit court to addressand resolve any and all judicial conflicts that exist in the case" and "request for jointconfession of error and an order remanding the case to the circuit court for a final order,where the court lacks jurisdiction to hear the appeal" are denied. This appeal isdismissed for lack of jurisdiction.
Docket Date 2024-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, MORRIS, and BLACK
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-04-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S REQUEST FOR JOINT CONFESSION OF ERROR AND AN ORDER REMANDING THE CASE TO THE CIRCUIT COURT FOR A FINAL ORDER, WHERE THE COURT LACKS JURISDICTION TO HEAR THE APPEAL
On Behalf Of ANTHONY LEWIS
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY LEWIS
ANTHONY LEWIS VS STATE OF FLORIDA SC2016-1662 2016-09-12 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012014CF002771AXXXXX

Circuit Court for the Eighth Judicial Circuit, Alachua County
1D16-1605

Parties

Name ANTHONY LEWIS LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name HON. J. K. "BUDDY" IRBY, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-17
Type Disposition
Subtype Rehearing/Reinst Stricken (Untimely)
Description DISP-REHEARING/REINST STRICKEN (UNTIMELY) ~ Petitioner's Motion for Rehearing is hereby stricken as untimely.
Docket Date 2016-11-16
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as Petition for Rehearing on Personal Jurisdiction*Untimely. Filed 14 days late.*11/17/2016: Stricken as untimely.
On Behalf Of ANTHONY LEWIS
View View File
Docket Date 2016-10-13
Type Disposition
Subtype Tsfr Circ Ct (3.850)
Description DISP-TSFR CIRC CT (3.850) ~ The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Eighth Judicial Circuit in and for Alachua County, Florida (Case No. 012014CF002771AXXXXX), for consideration as a motion for postconviction relief filed pursuant to Florida Rule of Criminal Procedure 3.850. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion for postconviction relief. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 201 East University Avenue, Gainesville, Florida 32601.
Docket Date 2016-09-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-09-14
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 BELOW
Docket Date 2016-09-12
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS A "JURISDICTION CHALLENGE" & TREATED AS A PETITION - HABEAS CORPUS (COPY FILED 09/14/2016)
On Behalf Of ANTHONY LEWIS
View View File
Docket Date 2016-09-12
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ANTHONY LEWIS VS THE STATE OF FLORIDA 3D2016-1048 2016-05-05 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
92-30199

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
89-41391

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
93-1681

Parties

Name ANTHONY LEWIS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY LEWIS
Docket Date 2016-05-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Florida Limited Liability 2024-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8503388705 2021-04-07 0455 PPP 7202 Penny Ln, Fort Pierce, FL, 34951-1282
Loan Status Date 2023-02-08
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7240
Loan Approval Amount (current) 7240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34951-1282
Project Congressional District FL-18
Number of Employees 1
NAICS code 333112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9732998709 2021-04-09 0455 PPP 2208 NW 172nd Ter, Miami Gardens, FL, 33056-4624
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-4624
Project Congressional District FL-24
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1246358910 2021-04-24 0455 PPP 842 E Flag Ln, Kissimmee, FL, 34759-3321
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34759-3321
Project Congressional District FL-09
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21039.74
Forgiveness Paid Date 2022-04-29
3965268706 2021-03-31 0455 PPP 1134 Lavaur Ct, Kissimmee, FL, 34759-3464
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20325
Loan Approval Amount (current) 20325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34759-3464
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State