Search icon

PATRICK WATSON LLC

Company Details

Entity Name: PATRICK WATSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2004 (20 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: L04000060463
FEI/EIN Number 450539557
Address: 6244 PINE TERRACE CIR, MILTON, FL, 32571
Mail Address: 6244 PINE TERRACE CIR, MILTON, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON PATRICK Agent 6244 PINE TERRACE CIR, MILTON, FL, 32571

Manager

Name Role Address
WATSON PATRICK Manager 6244 PINE TERRACE CIR, MILTON, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2013-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-08 6244 PINE TERRACE CIR, MILTON, FL 32571 No data
REINSTATEMENT 2007-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-08 6244 PINE TERRACE CIR, MILTON, FL 32571 No data
CHANGE OF MAILING ADDRESS 2007-02-08 6244 PINE TERRACE CIR, MILTON, FL 32571 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
PATRICK WATSON VS STATE OF FLORIDA 2D2013-1349 2013-03-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-1629

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-1244

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-3821

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-1057

Parties

Name PATRICK WATSON LLC
Role Appellant
Status Active
Representations ALLYN M. GIAMBALVO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MARILYN FRANCES MUIR, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-07-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ of 02-07-14
Docket Date 2014-02-14
Type Response
Subtype Response
Description RESPONSE ~ to court order with attachments
On Behalf Of PATRICK WATSON
Docket Date 2014-02-07
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **DISCHARGED**(see 02-17-14 ord) from APD Giambalvo
Docket Date 2013-11-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-14
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2013-10-14
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of PATRICK WATSON
Docket Date 2013-09-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2013-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of PATRICK WATSON
Docket Date 2013-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of PATRICK WATSON
Docket Date 2013-07-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES COOK
Docket Date 2013-05-07
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2013-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK WATSON
Docket Date 2013-04-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ APPT OFFICE OF REGIONAL COUNSEL
Docket Date 2013-03-26
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2013-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK WATSON
Docket Date 2013-03-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-11
REINSTATEMENT 2013-09-26
REINSTATEMENT 2010-05-26
ANNUAL REPORT 2008-04-16
REINSTATEMENT 2007-02-08
ANNUAL REPORT 2005-06-30
Florida Limited Liabilites 2004-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State