Search icon

BRADENTON CAR CARE, LLC

Company Details

Entity Name: BRADENTON CAR CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L12000047606
FEI/EIN Number 454979069
Address: 3240 E 59TH DR, BRADENTON, FL, 34203, US
Mail Address: 3240 E 59TH DR, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ZBIEGIEN EDWARD J Agent 1505 TAMIAMI TRAIL, BRADENTON, FL, 34205

Managing Member

Name Role Address
WYSASKI JONATHAN D Managing Member 1505 TAMIAMI TRAIL, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120011 OMNI TABLES EXPIRED 2013-12-09 2018-12-31 No data 1505 TAMIAMI TRAIL, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC STMNT OF RA/RO CHG 2016-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3240 E 59TH DR, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2016-01-25 3240 E 59TH DR, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2016-01-25 ZBIEGIEN, EDWARD J No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1505 TAMIAMI TRAIL, BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000386393 ACTIVE S2018-CA-1163 12TH CIR CT MANATEE CTY FL 2022-07-08 2027-09-21 $232,122.36 WORLD BUSINESS LENDERS, LLC, P.O. BOX 479, ELMSFORD, NY 10523
J17000587958 ACTIVE 1000000759382 MANATEE 2017-10-16 2037-10-20 $ 973.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000587974 ACTIVE 1000000759384 MANATEE 2017-10-16 2027-10-20 $ 708.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000319685 TERMINATED 1000000713344 MANATEE 2016-05-13 2036-05-18 $ 2,061.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000301840 ACTIVE 1000000712192 MANATEE 2016-05-02 2036-05-12 $ 1,898.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000301857 TERMINATED 1000000712193 MANATEE 2016-05-02 2026-05-12 $ 1,958.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000050322 ACTIVE 1000000702683 MANATEE 2016-01-07 2036-01-21 $ 3,555.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000246860 LAPSED 2015CA-0724 POLK CO - 10TH JUDICIAL 2015-10-12 2022-05-04 $63,424.12 BUSINESSFIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J15000828109 TERMINATED 1000000689611 MANATEE 2015-08-03 2035-08-05 $ 4,720.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000750915 TERMINATED 1000000685727 MANATEE 2015-07-06 2035-07-08 $ 6,343.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
JONATHAN WYSASKI VS WORLD BUSINESS LENDERS, LLC, ET AL. 2D2022-2527 2022-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-1163

Parties

Name JONATHAN WYSASKI
Role Appellant
Status Active
Representations SCOTT D. MC KAY, ESQ.
Name WORLD BUSINESS LENDERS, LLC
Role Appellee
Status Active
Representations JONATHAN SYKES, ESQ.
Name BRADENTON CAR CARE, LLC
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JONATHAN WYSASKI
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 45 days from the date of this order.
Docket Date 2022-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S DEMAND FOR AND MOTION TO TAX APPELLATE ATTORNEY'S FEES AND COSTS AGAINST APPELLEE
On Behalf Of JONATHAN WYSASKI
Docket Date 2023-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ MOTION TO TAX APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of WORLD BUSINESS LENDERS, LLC
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WORLD BUSINESS LENDERS, LLC
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 45 days from the date of this order.
Docket Date 2022-12-13
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 WORLD BUSINESS LENDERS, LLC
Docket Date 2022-11-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JONATHAN WYSASKI
Docket Date 2022-10-11
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 JONATHAN WYSASKI
Docket Date 2022-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN- 853 PAGES - REDACTED
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JONATHAN WYSASKI
Docket Date 2022-08-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied. The portion of the motion that seeks costs is stricken as unauthorized. See Fla. R. App. P. 9.400(a). Appellee World Business Lenders' motion for appellate attorney fees is granted in an amount to be determined by the trial court contingent upon the trial court determining entitlement to fees pursuant to the parties' contract. The portion of the motion that seeks costs is stricken as unauthorized. See Fla. R. App. P. 9.400(a).
Docket Date 2023-03-17
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 02, 2023, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Associate Senior Judge James R. Case. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
CORLCRACHG 2016-01-25
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State