Search icon

THOMAS BRADLEY LLC - Florida Company Profile

Company Details

Entity Name: THOMAS BRADLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS BRADLEY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2019 (6 years ago)
Document Number: L19000221292
FEI/EIN Number 26-4682587

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8102 SE SURF ST, HOBE SOUND, FL, 33455, US
Mail Address: 8102 SE SURF ST, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY THOMAS Authorized Member 8102 SE SURF ST, HOBE SOUND, FL, 33455
BRADLEY THOMAS Agent 8102 SE SURF ST, HOBE SOUND, FL, 33455

Court Cases

Title Case Number Docket Date Status
THOMAS BRADLEY VS MARIA BRADLEY n/k/a MARIA JOHNSON 4D2016-1047 2016-03-28 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2005DR013932

Parties

Name THOMAS BRADLEY LLC
Role Appellant
Status Active
Name MARIA BRADLEY
Role Appellee
Status Active
Representations H. Mark Purdy, MARK PURDY, P.A. (DNU)
Name N/K/A MARIA JOHNSON
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 23, 2016 motion for rehearing is denied. The motion for rehearing merely argues that appellant has provided this court with the order denying relief from judgment three times. This court received that order on April 29, 2016. However, that order was rendered on February 2, 2016, and the notice of appeal was not filed until March 23, 2016, so the appeal is untimely. On May 3, 2016, this court ordered appellant to explain how the appeal was timely, but appellant failed to respond. Further, the motion for rehearing is untimely. See Fla. R. App. P. 9.330(a). Accordingly, the appeal remains dismissed.
Docket Date 2016-06-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of THOMAS BRADLEY
Docket Date 2016-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant has failed to comply with this court's May 3, 2016 order. Further, the notice of appeal does not appear to be timely as to either of the orders attached to appellant's April 29, 2016 filing. Further, an order denying rehearing is not independently appealable. Accordingly, this is appeal is dismissed for lack of jurisdiction.WARNER, TAYLOR and FORST, JJ., concur.
Docket Date 2016-05-03
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Upon consideration of appellant's April 29, 2016 response to this court's order, it appears that this appeal is untimely as to the two orders attached to the response. The first order was rendered on February 2, 2016 and the second order was rendered on February 19, 2016. The notice of appeal was not filed until March 23, 2016, more than thirty (30) days after both of the orders. Further, an order denying rehearing is not independently appealable. Accordingly, appellant shall file a response within ten (10) days of this order and explain how the appeal is timely and how the orders are appealable.
Docket Date 2016-04-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2016-04-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-03-31
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 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS BRADLEY
Docket Date 2016-03-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-19
Florida Limited Liability 2019-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State