Search icon

BIG CAT GEAR LLC

Company Details

Entity Name: BIG CAT GEAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jan 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000013420
Address: 5408 ALOHA DR, ST PETE BEACH, FL, 33706, US
Mail Address: 5408 ALOHA DR, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BADAAN HENRY Agent 8812 ROCKY CREEK DRIVE, TAMPA, FL, 33615

Authorized Member

Name Role Address
BADAAN HENRY Authorized Member 8812 ROCKY CREEK DRIVE, TAMPA, FL, 33615
FREEDMAN RANDY Authorized Member 12214 STONELAKE RANCH BLVD, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 5408 ALOHA DR, ST PETE BEACH, FL 33706 No data
CHANGE OF MAILING ADDRESS 2018-06-11 5408 ALOHA DR, ST PETE BEACH, FL 33706 No data

Court Cases

Title Case Number Docket Date Status
HENRY BADAAN, Appellant(s) v. RANDY FREEDMAN AND BIG CAT GEAR, LLC, Appellee(s). 2D2023-2731 2023-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-5298

Parties

Name HENRY BADAAN
Role Appellant
Status Active
Representations Joel M Aresty
Name RANDY FREEDMAN
Role Appellee
Status Active
Representations JEFFREY B. FABIAN
Name BIG CAT GEAR LLC
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Disposition by Order
Subtype Dismissed
Description Appellant's motion to dismiss is treated as a notice of voluntary dismissal and accepted. This appeal is dismissed.
View View File
Docket Date 2024-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HENRY BADAAN
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of HENRY BADAAN
Docket Date 2024-05-31
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of Appellee's status report, this court recognizes the expiration of theautomatic stay. This appeal will proceed. Appellant shall serve the initial brief withinthirty days of the date of this order.
Docket Date 2024-03-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RANDY FREEDMAN
Docket Date 2024-03-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, appellant and appellee shall comply with this court's February 16, 2024, order by filing status reports concerning the bankruptcy proceeding.
Docket Date 2024-01-10
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 shall beserved within 30 days from the date of this order.
Docket Date 2024-01-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RANDY FREEDMAN
Docket Date 2024-01-03
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 HENRY BADAAN
Docket Date 2023-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of HENRY BADAAN
Docket Date 2023-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HENRY BADAAN
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANDY FREEDMAN
Docket Date 2023-12-19
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of HENRY BADAAN
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Jenay E. Iurato is granted. Attorney Iurato and the Iurato Law Firm, PL, are relieved of further appellate responsibilities. The appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court.This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The bankruptcy court's docket reflects entry of an order on February 7, 2024, dismissing the bankruptcy case effective 15 days after its entry. The order extends the automatic stay for 14 days from its entry or, if the debtor files a motion to vacate or reconsider the order, until the court rules thereon. Within 30 days of this order, the parties shall provide this court with individual status reports or a joint report concerning the status of the bankruptcy proceeding.
Docket Date 2024-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of HENRY BADAAN

Documents

Name Date
Florida Limited Liability 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State