Search icon

MICHAEL PATRICK LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL PATRICK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL PATRICK 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: 12 Jan 2007 (18 years ago)
Document Number: L07000005188
FEI/EIN Number 260515734

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

Address: 1725 BANKS ROAD, MARGATE, FL, 33063
Mail Address: 1725 BANKS ROAD, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA MICHAEL P Manager 1725 BANKS ROAD, MARGATE, FL, 33063
SHEA MICHAEL P Agent 1725 BANKS ROAD, MARGATE, FL, 33063

Court Cases

Title Case Number Docket Date Status
LAZARO MONTEAGUDO, et al., VS SAUL CIMBLER, 3D2020-0782 2020-05-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-33816

Parties

Name HUNTER PATTERSON
Role Appellant
Status Active
Name MICHAEL PATRICK LLC
Role Appellant
Status Active
Name THE STREMS LAW FIRM, P.A.
Role Appellant
Status Active
Name LAZARO MONTEAGUDO
Role Appellant
Status Active
Representations Melissa A. Giasi
Name LIBIA MONTEAGUDO
Role Appellant
Status Active
Name SCOT STREMS
Role Appellant
Status Active
Name SAUL CIMBLER
Role Appellee
Status Active
Representations VERONICA RUBIO, Asika K. Patel, MARC C. PUGLIESE
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WITHDRAWN 6/15/20 - MOTION FOR ATTORNEY'S FEES PURSUANT TO RULE 9.410, FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of SAUL CIMBLER
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Amended Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including June 9, 2020. No further extensions of time will be granted.
Docket Date 2020-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2020-07-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the respondent’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO RESPONDENT'S SECOND MOTIONFOR ATTORNEY'S FEES PURSUANT TO RULE 9.300, FLORIDA RULESOF PROCEDURE
On Behalf Of LAZARO MONTEAGUDO
Docket Date 2020-06-15
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF WITHDRAWAL OF FIRST MOTION FOR ATTORNEY'S FEES PURSUANT TO RULE 9.410,FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of SAUL CIMBLER
Docket Date 2020-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S SECOND MOTION FOR ATTORNEY'S FEES PURSUANT TO RULE 9.300, FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of SAUL CIMBLER
Docket Date 2020-06-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION TO STRIKERESPONDENT'S NOTICE OF RELATED CASE OR ISSUE
On Behalf Of SAUL CIMBLER
Docket Date 2020-06-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE MOTION FOR ATTORNEY'S FEES PURSUANT TO RULE 9.410, FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of LAZARO MONTEAGUDO
Docket Date 2020-06-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ RESPONDENT'S NOTICE OF RELATED CASE OR ISSUE
On Behalf Of SAUL CIMBLER
Docket Date 2020-06-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRITOF PROHIBITION
On Behalf Of LAZARO MONTEAGUDO
Docket Date 2020-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of LAZARO MONTEAGUDO
Docket Date 2020-06-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOREXTENSION OF TIME TO FILE REPLY
On Behalf Of SAUL CIMBLER
Docket Date 2020-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of LAZARO MONTEAGUDO
Docket Date 2020-05-27
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION - TABLE OF CONTENTS
On Behalf Of SAUL CIMBLER
Docket Date 2020-05-27
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, LINDSEY and GORDO, JJ., concur.
Docket Date 2020-05-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONFOR WRIT OF PROHIBITION
On Behalf Of SAUL CIMBLER
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAUL CIMBLER
Docket Date 2020-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-05-21
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of LAZARO MONTEAGUDO
Docket Date 2020-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO WRIT OF PROHIBITION
On Behalf Of LAZARO MONTEAGUDO

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8009678409 2021-02-12 0491 PPP 1480 Hammock Ridge Rd, Clermont, FL, 34711-6378
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6378
Project Congressional District FL-11
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.71
Forgiveness Paid Date 2021-08-19
8975088903 2021-05-12 0491 PPS 1480 Hammock Ridge Rd, Clermont, FL, 34711-6378
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6378
Project Congressional District FL-11
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20900.13
Forgiveness Paid Date 2021-09-15
4310729005 2021-05-20 0491 PPP 2172 N Arendell Way, Tallahassee, FL, 32308-6002
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-6002
Project Congressional District FL-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20917.64
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1225185 Intrastate Non-Hazmat 2004-03-19 0 - 1 1 Auth. For Hire
Legal Name MICHAEL PATRICK
DBA Name -
Physical Address 1231 BUTLER RD, STARKE, FL, 32091, US
Mailing Address 1231 BUTLER RD, STARKE, FL, 32091, US
Phone (352) 745-1906
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State