Search icon

BASIKES ONE LLC

Company Details

Entity Name: BASIKES ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2002 (23 years ago)
Document Number: L02000007322
FEI/EIN Number 020577346
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

Agent

Name Role Address
WICKER BETSY A Agent 3520 WISCONSIN, TAMPA, FL, 33611

Manager

Name Role Address
WICKER BETSY A Manager 3520 WISCONSIN AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-24 3520 WISCONSIN AVE., TAMPA, FL 33611 No data

Court Cases

Title Case Number Docket Date Status
Gary Miglio, Appellant(s) v. Basikes One, LLC, Appellee(s). 2D2024-1239 2024-05-29 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-012166

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State