Search icon

MICHAEL PATRICK LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (19 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
City: Pompano Beach
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Description Motion For Attorney's Fees ~ WITHDRAWN 6/15/20 - MOTION FOR ATTORNEY'S FEES PURSUANT TO RULE 9.410, FLORIDA RULES OF APPELLATE PROCEDURE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

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,917.64
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833.33
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,931.71
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,832.33
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,900.13
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-03-19
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State