Search icon

LIFETIME GUARANTEE ADMINISTRATORS LLC

Company Details

Entity Name: LIFETIME GUARANTEE ADMINISTRATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2007 (17 years ago)
Date of dissolution: 14 Jan 2025 (20 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (20 days ago)
Document Number: L07000101326
FEI/EIN Number 261233832
Address: 1000 South Ocean Blvd, Pompano Beach, FL, 33062, US
Mail Address: 707 OPATUT COURT, TOMS RIVER, NJ, 08753
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
O'Donnell John Agent 2850 North Andrews Ave, Fort Lauderdale, FL, 33311

Managing Member

Name Role Address
REGAN JOSEPH Managing Member 1000 South Ocean Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-25 O'Donnell, John No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2850 North Andrews Ave, Fort Lauderdale, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 1000 South Ocean Blvd, Unit 9C, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2010-02-09 1000 South Ocean Blvd, Unit 9C, Pompano Beach, FL 33062 No data
CANCEL ADM DISS/REV 2010-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
LIFETIME GUARANTEE ADMINISTRATORS, LLC and JOSEPH REGAN VS MITCHELL KAMINSKEY, et al. 4D2020-1604 2020-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-017984

Parties

Name Joseph Regan
Role Appellant
Status Active
Name LIFETIME GUARANTEE ADMINISTRATORS LLC
Role Appellant
Status Active
Representations John Hudson Richards, Elaine D. Walter, Yvette R. Lavelle
Name Megan Brown
Role Appellee
Status Active
Name PERFORMANCE INSURANCE GROUP, INC.
Role Appellee
Status Active
Name Howard Helfant
Role Appellee
Status Active
Name PERFORMANCE AUTOMOTIVE MANAGEMENT, INC.
Role Appellee
Status Active
Name Mitchell Kaminskey
Role Appellee
Status Active
Representations Charles Jaffee, John Francis O'Donnell, Nicole Moskowitz, Adam B. Kenner
Name PERFORMANCE AUTOMOTIVE FINANCE, INC.
Role Appellee
Status Active
Name PATRICK BROWN INC.
Role Appellee
Status Active
Name PRIME PERFORMANCE AUTOMOTIVE FINANCE LLC
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2020-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2021-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2021-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/25/2021
Docket Date 2021-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ HOWARD HELFANT
On Behalf Of Mitchell Kaminskey
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Howard Helfant's March 24, 2021 motion for extension of time is granted in part, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Mitchell Kaminskey
Docket Date 2021-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants’ February 23, 2021 response, it is ORDERED that appellee Howard Helfant's February 22, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 24, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-02-23
Type Response
Subtype Response
Description Response
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2021-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Mitchell Kaminskey
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 21, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before February 21, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Mitchell Kaminskey
Docket Date 2020-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Mitchell Kaminskey
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Howard Helfant's December 23, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 22, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mitchell Kaminskey
Docket Date 2020-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2020-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 748 PAGES (PAGES 1-718)
On Behalf Of Clerk - Broward
Docket Date 2020-10-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-RECEIPT OF TRANSCRIPT BY THE CLERK OF THE LOWER TRIBUNAL WITHIN THE TIME LIMIT AND NON-TRANSMITTAL OF RECORD
On Behalf Of Clerk - Broward
Docket Date 2020-10-05
Type Response
Subtype Response
Description Response ~ TO CLERK'S NOTICE OF NON-RECEIPT
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2020-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/21/2020
Docket Date 2020-09-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-PARTICIPATION IN APPEAL
On Behalf Of Mitchell Kaminskey
Docket Date 2020-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2020-07-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2020-07-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lifetime Guarantee Administrators, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State