Search icon

PATRICIA MCGARRY, LLC

Company Details

Entity Name: PATRICIA MCGARRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L11000081591
Address: 1350 MAIN STREET, UNIT # 904, SARASOTA, FL 34236
Mail Address: 1350 MAIN STREET, UNIT # 904, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
BART SCOVILL, PLC Agent

Managing Member

Name Role Address
MCGARRY, PATRICIA Managing Member 1350 MAIN STREET, UNIT # 904, SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
MATTHEW C. GREIMEL and JULIA ANGELETTI VS PATRICIA MCGARRY 4D2021-1051 2021-03-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO-20-023528 (73)

Parties

Name Julia Angeletti
Role Appellant
Status Active
Name Matthew C. Greimel
Role Appellant
Status Active
Name PATRICIA MCGARRY, LLC
Role Appellee
Status Active
Representations Brian Kowal, Wayne Scott Kramer
Name Hon. Steven P. DeLuca
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants’ February 17, 2022 motion for rehearing, written opinion, and certification is denied.
Docket Date 2022-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-18
Type Response
Subtype Response
Description Response
On Behalf Of Patricia McGarry
Docket Date 2022-02-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of Matthew C. Greimel
Docket Date 2022-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ October 4, 2021 motion for appellate attorney's fees is denied.
Docket Date 2022-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Matthew C. Greimel
Docket Date 2021-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Matthew C. Greimel
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Matthew C. Greimel
Docket Date 2021-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/7/21.
Docket Date 2021-10-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellee’s October 20, 2021 response, it is ORDERED that appellant’s September 30, 2021 motion to close briefing schedule or for ten-day show cause order is denied. Appellee has shown good cause. The answer brief is accepted as of the date of this order.
Docket Date 2021-10-20
Type Response
Subtype Response
Description Response
On Behalf Of Patricia McGarry
Docket Date 2021-10-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Patricia McGarry
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia McGarry
Docket Date 2021-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Matthew C. Greimel
Docket Date 2021-10-01
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s September 30, 2021 motion.
Docket Date 2021-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CLOSE BRIEFING SCHEDULE OR FOR TEN-DAY SHOW CAUSE ORDER
On Behalf Of Matthew C. Greimel
Docket Date 2021-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Matthew C. Greimel
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants’ response filed August 5, 2021, this court’s July 21, 2021 order to show cause is discharged. Further, ORDERED that appellants’ August 5, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) 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 2021-08-05
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of Matthew C. Greimel
Docket Date 2021-07-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 5, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's 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 2021-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants’ July 16, 2021 letter to the trial court judge is stricken as unauthorized.
Docket Date 2021-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN**
On Behalf Of Matthew C. Greimel
Docket Date 2021-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (75 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-06-07
Type Record
Subtype Appendix
Description Appendix ~ TO STATUS REPORT.
On Behalf Of Matthew C. Greimel
Docket Date 2021-06-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Matthew C. Greimel
Docket Date 2021-05-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 18, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-04-28
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-04-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 31, 2021 motion of Justin C. Carlin, Esq., counsel for appellants, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellants at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2021-03-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Matthew C. Greimel
Docket Date 2021-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Matthew C. Greimel
Docket Date 2021-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-15
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Matthew C. Greimel

Documents

Name Date
Florida Limited Liability 2011-07-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State