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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
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 Apr 2025
Sources: Florida Department of State