Entity Name: | PATRICK W CASSIDY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Nov 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 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 |
Name | Role | Address |
---|---|---|
CASSIDY PATRICK W | Agent | 3435 S ORANGE AVE BUILDING A APT. 203, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
CASSIDY PATRICK W | Managing Member | 3435 S ORANGE AVE BUILDING A APT. 203, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENNIFER LYNN SCOTT VS PATRICK W. CASSIDY | 5D2020-1002 | 2020-04-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Date |
---|---|
Florida Limited Liabilites | 2005-11-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State