Search icon

ANTHONY REESE LLC

Company Details

Entity Name: ANTHONY REESE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2025 (17 days ago)
Document Number: L25000052076
Address: 5885 EDENFIELD RD, #L01, JACKSONVILLE, 32277
Mail Address: 5885 EDENFIELD RD, #L01, JACKSONVILLE, FL32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EILENBERGER REESE A Agent 5885 EDENFIELD RD, JACKSONVILLE, FL32277

Authorized Person

Name Role Address
EILENBERGER REESE A Authorized Person 5885 EDENFIELD RD, JACKSONVILLE, FL32277

Court Cases

Title Case Number Docket Date Status
ANTHONY REESE AND SARILIA REESE VS CITIZENS PROPERTY INSURANCE CORPORATION 3D2018-0105 2018-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-1281

Parties

Name SARILIA REESE
Role Appellant
Status Active
Name ANTHONY REESE LLC
Role Appellant
Status Active
Representations ORLANDO ROMERO, DAVID A. HERRERA, SCOT STREMS
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Jonathan D. Franklin, Jorge Padilla
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of withdrawing notice of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-19
Type Notice
Subtype Notice
Description Notice ~ Notice of withdrawing plaintiff's notice of appeal of order denying plaintiff's motion for re-hearing and to vacate order of dismissal with prejudice dated December 18, 2017.
On Behalf Of ANTHONY REESE
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including April 19, 2018. The Court has entertained appellants’ motion but points out to appellants the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-03-23
Type Notice
Subtype Notice
Description Notice ~ that it has no objection to aa motion for eot for filing of initial brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-03-20
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 REESE
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 2, 2018.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY REESE
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9303619001 2021-05-29 0491 PPP 400 Crooked Pine Trl, Crestview, FL, 32539-5797
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20108
Loan Approval Amount (current) 20108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, OKALOOSA, FL, 32539-5797
Project Congressional District FL-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20164.74
Forgiveness Paid Date 2021-10-07

Date of last update: 10 Feb 2025

Sources: Florida Department of State