Search icon

PATRICK W CASSIDY, LLC

Company Details

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

Agent

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

Managing Member

Name Role Address
CASSIDY PATRICK W Managing Member 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 No data No data

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 Feb 2025

Sources: Florida Department of State