Search icon

PATRICK HARRIS, LLC

Company Details

Entity Name: PATRICK HARRIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000035794
FEI/EIN Number 272252964
Address: 4421 SW SONONNA BLVD, PORT ST. LUCIE, FL, 34953, US
Mail Address: 4421 SW SOVONNA BLVD, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS PATRICK W Agent 4421 SW SAVONNA BLVD, PORT ST. LUCIE, FL, 34953

Manager

Name Role Address
PATRICK HARRIS WJr. Manager 4421 SW SAVONNA BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-01 HARRIS, PATRICK WJR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4421 SW SONONNA BLVD, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2013-04-30 4421 SW SONONNA BLVD, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4421 SW SAVONNA BLVD, PORT ST. LUCIE, FL 34953 No data

Court Cases

Title Case Number Docket Date Status
PATRICK HARRIS, MERCURY AIRLINES, LLC, and AER SPARTA CORP., Appellant(s) v. JAMES BEVAN, Appellee(s). 4D2023-0473 2023-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-27533

Parties

Name PATRICK HARRIS, LLC
Role Appellant
Status Active
Representations Samuel Robert Alexander, Michael Joseph Ellis
Name AER SPARTA CORP
Role Appellant
Status Active
Name Mercury Airlines, LLC
Role Appellant
Status Active
Name James Bevan
Role Appellee
Status Active
Representations Peter Jay Solnick
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant Patrick Harris's March 28, 2024 motion for conditional entitlement to appellate attorney's fees is denied.
View View File
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF FOR THE ABOVE CASE AND RESPONSE TO THE ORDER OF THE COURT DATED THE 19TH OF DECEMBER 2023, A REQUEST FOR THE EXTENSION OF TIME TO COMPLY WITH THE ORDER AND A REQUEST FOR AN EMERGENCY HEARING TO ADDRESS AND REVERSE THE WITHDRAWAL OF APPELLANTS ATTORNEY
Docket Date 2023-08-11
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-02-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the January 5, 2023 order is an appealable final or nonfinal order, as it appears it disposes of Count IV of the complaint, but leaves Count V pending; and if the order is nonfinal, how the notice of appeal was timely filed as to the January 5, 2023 order. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) ("Piecemeal appeals will not be permitted where claims are interrelated and involve the same transaction and the same parties remain in the suit."); Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2024-08-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-03-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Patrick Harris
View View File
Docket Date 2024-02-27
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-04
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
Docket Date 2023-12-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ***Dismissed as to Appellants Mercury Airlines, LLC, and AER Sparta Corp.***
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Patrick Harris
Docket Date 2023-10-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Bevan
Docket Date 2023-10-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Bevan
Docket Date 2023-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Patrick Harris
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Patrick Harris
Docket Date 2023-09-12
Type Response
Subtype Response
Description Response to OTSC
On Behalf Of Patrick Harris
Docket Date 2023-08-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 11, 2023 order.
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 7, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Patrick Harris
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patrick Harris
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s June 15, 2023 order is discharged. Further,ORDERED that appellants’ motion for extension of time, contained in the June 26, 2023 response, is granted, and appellants shall serve the initial brief within thirty-five (35) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response
On Behalf Of Patrick Harris
Docket Date 2023-06-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before June 26, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (1410 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Patrick Harris
Docket Date 2023-04-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on April 18, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-04-18
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants' March 8, 2023 jurisdictional brief, this appeal shall proceed. See Salgado v. Suyapa-Jimenez, 254 So. 3d 1053, 1055 (Fla. 3d DCA 2018) ("despite its title, the [o]rder ended the judicial labor in the case, and was a final, appealable order because it resolved all pending issues in [the] petition, thereby satisfying the test of finality.").
Docket Date 2023-03-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Patrick Harris
Docket Date 2023-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Patrick Harris
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patrick Harris
Docket Date 2023-02-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
PATRICK HARRIS and PAULINE HARRIS, Appellant(s) v. BENTLEY ROOFING, LLC, Appellee(s) 4D2022-2457 2022-09-07 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC004961

Parties

Name PATRICK HARRIS, LLC
Role Appellant
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Pauline Harris
Role Appellant
Status Active
Name Bentley Roofing, LLC
Role Appellee
Status Active
Representations Brian R. Lambert, Justin Christopher Carlin, Benjamin Taylor Lute
Name Hon. Sarah L. Shullman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-22
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that appellants' December 21, 2023 reply to response is stricken as unauthorized.
View View File
Docket Date 2023-12-21
Type Response
Subtype Reply to Response
Description Reply to Response
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
On Behalf Of Patrick Harris
View View File
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-12
Type Response
Subtype Response
Description Response to Appellants' Request for Emergency Treatment
On Behalf Of Bentley Roofing, LLC
Docket Date 2023-12-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-11-01
Type Response
Subtype Response
Description Response to Appellants' Request for Emergency Treatment
Docket Date 2023-10-31
Type Motions Other
Subtype Request for Emergency Treatment
Description "MOTION FOR EXTENSION OF TIME TO FILE & INITIAL BRIEF, ALTERNATIVELY OSC TO FIND NEW ATTORNEY "
Docket Date 2023-10-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-02
Type Order
Subtype Order
Description Order Case to Proceed
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing United States Bankruptcy Court Order
On Behalf Of Patrick Harris
Docket Date 2023-09-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Patrick Harris
Docket Date 2023-08-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2023-08-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Patrick Harris
Docket Date 2023-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bentley Roofing, LLC
Docket Date 2023-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bentley Roofing, LLC
Docket Date 2023-05-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to June 14, 2023
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bentley Roofing, LLC
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patrick Harris
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED MOTION FILED**
On Behalf Of Patrick Harris
Docket Date 2023-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE, MOTION FOR ENTRY OF AN ORDER INDICATING THAT NO FURTHER EXTENSIONS WILL BE ALLOWED
On Behalf Of Bentley Roofing, LLC
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patrick Harris
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s January 6, 2023 order is discharged. Further,ORDERED that appellant's January 17, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-01-17
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EOT
On Behalf Of Patrick Harris
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bentley Roofing, LLC
Docket Date 2023-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before January 17, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (693 PAGES)
On Behalf Of Palm Beach Clerk
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellants’ November 15, 2022 motion for extension of time to file the initial brief is denied as moot, as a notice of agreed extension of time was filed November 17, 2022.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Patrick Harris
Docket Date 2022-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/15/2022
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patrick Harris
Docket Date 2022-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Patrick Harris
Docket Date 2022-09-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patrick Harris
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ April 4, 2023 amended motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of Patrick Harris
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellee’s January 30, 2023 motion to dismiss is denied. See Quest Diagnostics, Inc. v. Haynie, 320 So. 3d 171, 174 (Fla. 4th DCA 2021) (“As a general rule, Florida courts prefer to decide cases on the merits of the claims rather than on a technicality.”) (citing J.J.K. Int'l, Inc. v. Shivbaran, 985 So. 2d 66, 69 (Fla. 4th DCA 2008)); Forehand v. State, 264 So. 3d 333, 335 (Fla. 1st DCA 2019) (“It is well-established that dismissal of an appeal is an extreme sanction that is reserved for the most flagrant violations of the appellate rules.”) (citing Lindsey v. King, 894 So. 2d 1058, 1059 (Fla. 1st DCA 2005)). Further, ORDERED that appellants’ February 17, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
PATRICK HARRIS, VS THE STATE OF FLORIDA, 3D2015-0799 2015-04-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
90-29959

Parties

Name PATRICK HARRIS, LLC
Role Petitioner
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-13
Type Record
Subtype Appendix
Description Appendix
Docket Date 2015-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 09-2632
Docket Date 2015-04-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-08-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State