Search icon

EDWARD BRADLEY LLC

Company Details

Entity Name: EDWARD BRADLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000001321
FEI/EIN Number 82-3841476
Address: 13300 WALSINGHAM ROAD, APT 122, LARGO, FL, 33774, US
Mail Address: 13300 WALSINGHAM ROAD, APT 122, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BRADLEY EDWARD K Agent 13300 WALSINGHAM ROAD, LARGO, FL, 33774

Manager

Name Role Address
Bradley Edward K Manager 13300 WALSINGHAM ROAD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
EDWARD BRADLEY VS STATE OF FLORIDA 2D2019-1801 2019-05-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 98-06071 CFANO

Parties

Name EDWARD BRADLEY LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's "motion to correct the record" mailed from prison on May 16, 2019, and received by this court on May 20, 2019, is treated as appellant's initial brief and will be considered.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-05-20
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of EDWARD BRADLEY
Docket Date 2019-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDWARD BRADLEY
Docket Date 2019-05-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-13
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD BRADLEY
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-09-26
Florida Limited Liability 2018-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State