Search icon

PATRICIA LEE, LLC - Florida Company Profile

Company Details

Entity Name: PATRICIA LEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICIA LEE, 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: 20 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2007 (18 years ago)
Document Number: L04000068418
FEI/EIN Number 800121759

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

Mail Address: P.O. BOX 370, YOUNGSTOWN, FL, 32466, US
Address: 4900 HENSEY AVENUE, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Branning Michael MSr. Managing Member P.O. BOX 370, YOUNGSTOWN, FL, 32466
HICKS DEBRA B Managing Member 3412 TRIMINGHAM LN, PANAMA CITY BEACH, FL, 32408
Hicks Debra B Agent 3412 TRIMINGHAM LN, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-28 4900 HENSEY AVENUE, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2019-01-28 Hicks, Debra Branning -
REGISTERED AGENT ADDRESS CHANGED 2016-07-21 3412 TRIMINGHAM LN, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
ROLANDO GONZALEZ, VS PATRICIA LEE, 3D2019-1895 2019-10-01 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-5217

Parties

Name ROLANDO GONZALEZ CORP
Role Appellant
Status Active
Representations Dirk Lorenzen
Name PATRICIA LEE, LLC
Role Appellee
Status Active
Representations Luis M. Padron
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROLANDO GONZALEZ
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROLANDO GONZALEZ
Docket Date 2020-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROLANDO GONZALEZ
Docket Date 2020-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONFOR ATTORNEY'S FEES AND COSTS
On Behalf Of ROLANDO GONZALEZ
Docket Date 2020-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES ANDCOSTS
On Behalf Of Patricia Lee
Docket Date 2020-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Patricia Lee
Docket Date 2020-03-25
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of Patricia Lee
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-03-12
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 Patricia Lee
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/12/20
Docket Date 2020-02-10
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 Patricia Lee
Docket Date 2020-01-10
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 Patricia Lee
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/10/20
Docket Date 2019-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROLANDO GONZALEZ
Docket Date 2019-12-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of ROLANDO GONZALEZ
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/13/19
Docket Date 2019-11-13
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 ROLANDO GONZALEZ
Docket Date 2019-10-14
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 ROLANDO GONZALEZ
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/13/19
Docket Date 2019-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROLANDO GONZALEZ
Docket Date 2019-10-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 18, 2019.
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROLANDO GONZALEZ
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARL R. LEE AND PATRICIA LEE VS DEPARTMENT OF TRANSPORTATION 5D2017-1807 2017-06-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000165

Parties

Name PATRICIA LEE, LLC
Role Appellant
Status Active
Name CARL R. LEE
Role Appellant
Status Active
Representations J. Christy Wilson, III
Name State of Florida, Department of Transportation
Role Appellee
Status Active
Representations Marc Allen Peoples, JAD M. BREWER, Lynn P. Porter-Carlton
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/17
On Behalf Of CARL R. LEE
Docket Date 2017-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARL R. LEE
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/4
On Behalf Of CARL R. LEE
Docket Date 2017-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida, Department of Transportation
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/28
On Behalf Of State of Florida, Department of Transportation
Docket Date 2017-07-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/16
On Behalf Of State of Florida, Department of Transportation
Docket Date 2017-06-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARL R. LEE
Docket Date 2017-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST
On Behalf Of CARL R. LEE
Docket Date 2017-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CARL R. LEE
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida, Department of Transportation
Docket Date 2017-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6378797105 2020-04-14 0491 PPP 4900 HENSEY AVE, PANAMA CITY, FL, 32404-6813
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50897
Loan Approval Amount (current) 26442.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32404-6813
Project Congressional District FL-02
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26684.36
Forgiveness Paid Date 2021-04-06
7762188301 2021-01-28 0455 PPS 3405 Dr MLK Jr St N, St Petersburg, FL, 33704
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13518
Loan Approval Amount (current) 13518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33704
Project Congressional District FL-13
Number of Employees 1
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13614.29
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State