Search icon

ANTHEM HOMES 2 LLC

Company Details

Entity Name: ANTHEM HOMES 2 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: M18000003971
FEI/EIN Number 825116470
Address: 405 E WELCH AVE, COLUMBUS, OH, 43207, US
Mail Address: 405 E WELCH AVE, COLUMBUS, OH, 43207, US
Place of Formation: OHIO

Agent

Name Role Address
ROY F GLASSBERG CPA, PA Agent 6971 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Manager

Name Role Address
MCCLEERY ALLYSSA Manager 405 E WELCH AVE, COLUMBUS, OH, 43207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 405 E WELCH AVE, COLUMBUS, OH 43207 No data
CHANGE OF MAILING ADDRESS 2021-01-05 405 E WELCH AVE, COLUMBUS, OH 43207 No data
REGISTERED AGENT NAME CHANGED 2021-01-05 ROY F GLASSBERG CPA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 6971 NORTH FEDERAL HIGHWAY, STE 201, BOCA RATON, FL 33487 No data
LC AMENDMENT 2019-12-27 No data No data
LC AMENDMENT 2019-09-11 No data No data

Court Cases

Title Case Number Docket Date Status
SAMUEL CARL BURGER, Appellant(s) v. ALLYSSA MCCLEERY d/b/a ANTHEM HOMES 2, LLC, Appellee(s) 4D2023-1842 2023-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA011209

Parties

Name Samuel Carl Burger
Role Appellant
Status Active
Name ANTHEM HOMES 2 LLC
Role Appellee
Status Active
Name Allyssa McCleery
Role Appellee
Status Active
Representations Lyman S. Bradford
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Change of Venue
Docket Date 2024-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Allyssa McCleery
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Samuel Carl Burger
View View File
Docket Date 2023-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Samuel Carl Burger
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Samuel Carl Burger
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 197 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
LC Amendment 2019-12-27
LC Amendment 2019-09-11
ANNUAL REPORT 2019-04-02
Foreign Limited 2018-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State