Search icon

PATRICK W CASSIDY, LLC - Florida Company Profile

Company Details

Entity Name: PATRICK W CASSIDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICK W CASSIDY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000112115
Address: 3435 S ORANGE AVE BUILDING A APT. 203, ORLANDO, FL, 32806
Mail Address: 3435 S ORANGE AVE BUILDING A APT. 203, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIDY PATRICK W Managing Member 3435 S ORANGE AVE BUILDING A APT. 203, ORLANDO, FL, 32806
CASSIDY PATRICK W Agent 3435 S ORANGE AVE BUILDING A APT. 203, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JENNIFER LYNN SCOTT VS PATRICK W. CASSIDY 5D2020-1002 2020-04-17 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-DR-002536

Parties

Name Jennifer Lynn Scott
Role Appellant
Status Active
Representations Moses Robert Dewitt
Name PATRICK W CASSIDY, LLC
Role Appellee
Status Active
Representations Justin P. Schafer, Samuel Alexander
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/17/20
On Behalf Of Jennifer Lynn Scott
Docket Date 2020-05-18
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Jennifer Lynn Scott
Docket Date 2021-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jennifer Lynn Scott
Docket Date 2020-08-05
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 Patrick W. Cassidy
Docket Date 2020-07-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 7/2 MOTION FOR ORDER TO SHOW CAUSE DENIED
Docket Date 2020-07-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Patrick W. Cassidy
Docket Date 2020-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of Jennifer Lynn Scott
Docket Date 2020-06-24
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2020-06-15
Type Response
Subtype Response
Description RESPONSE ~ PER 6/4 ORDER TO MOT STRIKE
On Behalf Of Jennifer Lynn Scott
Docket Date 2020-06-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS; AA TO FILE A RESPONSE TO 6/1 MOTION TO STRIKE
Docket Date 2020-06-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Patrick W. Cassidy
Docket Date 2020-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patrick W. Cassidy
Docket Date 2020-05-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 5/6 ORDER DISCHARGED; RESPONSE ACKNOWLEDGED
Docket Date 2020-05-18
Type Response
Subtype Response
Description RESPONSE ~ PER 5/6 ORDER
On Behalf Of Jennifer Lynn Scott
Docket Date 2020-05-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS; DISCHARGED PER 5/19 ORDER
Docket Date 2020-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JENNIFER LYNN SCOTT VS PATRICK W. CASSIDY 5D2018-3817 2018-12-10 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
2018-DR-002536-05P-W

Parties

Name Jennifer Lynn Scott
Role Petitioner
Status Active
Representations Moses Robert Dewitt
Name PATRICK W CASSIDY, LLC
Role Respondent
Status Active
Representations Adam Lloyd Pollack, Justin P. Schafer
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ NO FURTHER BRIEFING IS REQUIRED
Docket Date 2019-04-29
Type Response
Subtype Response
Description RESPONSE ~ PER 4/17 ORDER
On Behalf Of Jennifer Lynn Scott
Docket Date 2019-04-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ PT W/IN 10 DAYS- WHY NOT TREAT PETITION AS NOA
Docket Date 2019-02-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION; TRTD AS REPLY BRIEF PER 5/1 ORDER
On Behalf Of Jennifer Lynn Scott
Docket Date 2019-01-29
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2019-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/14 ORDER
On Behalf Of Patrick W. Cassidy
Docket Date 2019-01-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/IN 10 DAYS- MOT TO STRIKE
Docket Date 2019-01-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Jennifer Lynn Scott
Docket Date 2019-01-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Patrick W. Cassidy
Docket Date 2019-01-09
Type Response
Subtype Response
Description RESPONSE ~ SEE AMENDED RESPONSE
On Behalf Of Patrick W. Cassidy
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 1/14
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Patrick W. Cassidy
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2018-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Patrick W. Cassidy
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patrick W. Cassidy
Docket Date 2018-12-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-12-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-10
Type Petition
Subtype Petition
Description Petition Filed ~ TRTD AS INITIAL BRIEF PER 5/1 ORDER
On Behalf Of Jennifer Lynn Scott
Docket Date 2018-12-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ TRTD AS ROA PER 5/1 ORDER
On Behalf Of Jennifer Lynn Scott

Documents

Name Date
Florida Limited Liabilites 2005-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State