Entity Name: | BASIKES ONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BASIKES ONE 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. |
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: | 27 Mar 2002 (23 years ago) |
Document Number: | L02000007322 |
FEI/EIN Number |
020577346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3520 WISCONSIN AVE., TAMPA, FL, 33611, US |
Mail Address: | 3520 WISCONSIN AVE., TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKER BETSY A | Manager | 3520 WISCONSIN AVE., TAMPA, FL, 33611 |
WICKER BETSY A | Agent | 3520 WISCONSIN, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-24 | 3520 WISCONSIN AVE., TAMPA, FL 33611 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gary Miglio, Appellant(s) v. Basikes One, LLC, Appellee(s). | 2D2024-1239 | 2024-05-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gary Miglio |
Role | Appellant |
Status | Active |
Representations | Jesse Philippe |
Name | BASIKES ONE LLC |
Role | Appellee |
Status | Active |
Representations | Jeffery Merrell Wilkins |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-08-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Gary Miglio |
Docket Date | 2024-07-26 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it. |
View | View File |
Docket Date | 2024-07-09 |
Type | Order |
Subtype | Order |
Description | Appellant's request for oral argument incorporated into the brief will not be considered. Fla. R. App. P. 9.320(a). |
View | View File |
Docket Date | 2024-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-21 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service - APPELLANT'S NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE TO DEFENDANT'S NOTICE OF APPEAL |
On Behalf Of | Gary Miglio |
Docket Date | 2024-06-20 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Gary Miglio |
Docket Date | 2024-06-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Gary Miglio |
View | View File |
Docket Date | 2024-06-17 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Within 5 days, Appellant shall comply with this court's May 29, 2024, order to file an amended certificate of service or sanctions, including dismissal of this appeal, will follow. |
View | View File |
Docket Date | 2024-06-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Gary Miglio |
View | View File |
Docket Date | 2024-05-29 |
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. The attorney for 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 twenty 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 |
Docket Date | 2024-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Gary Miglio |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-05-27 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State