Search icon

PATRICK LOVE, LLC

Company Details

Entity Name: PATRICK LOVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2012 (13 years ago)
Document Number: L12000002029
FEI/EIN Number 45-4258771
Address: 2467 GOLDENROD WAY, TALLAHASSEE, FL, 32311, US
Mail Address: 2467 GOLDENROD WAY, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
LOVE ADRIENNE Agent 215 S MONROE ST, TALLAHASSEE, FL, 32301

Managing Member

Name Role Address
LOVE PATRICK MGRM Managing Member 2467 GOLDENROD WAY, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 2467 GOLDENROD WAY, TALLAHASSEE, FL 32311 No data
CHANGE OF MAILING ADDRESS 2024-01-20 2467 GOLDENROD WAY, TALLAHASSEE, FL 32311 No data
REGISTERED AGENT NAME CHANGED 2024-01-20 LOVE, ADRIENNE No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 215 S MONROE ST, STE 200, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
PATRICK LOVE VS POLK COUNTY CLERK OF COURT 2D2019-4370 2019-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-CA-4486

Parties

Name PATRICK LOVE, LLC
Role Appellant
Status Active
Name POLK COUNTY, CLERK OF COURT
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Withdrawn
Representations LEANN PARKER, ESQ.
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ For the reasons cited in this court's June 4, 2020, order to show cause, this appeal is dismissed for lack of jurisdiction.
Docket Date 2020-09-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-08-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's suggestion for certification, treated as a motion for certification, isstricken as unauthorized. See Fla. R. App. P. 9.330(b).
Docket Date 2020-08-14
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of PATRICK LOVE
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and motion for clarification is denied.
Docket Date 2020-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and motion for clarification
On Behalf Of PATRICK LOVE
Docket Date 2020-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ MORRIS, SLEET, and ROTHSTEIN-YOUAKIM
Docket Date 2020-07-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ LEGAL STANDARD A COURT SHOULD NOT GRANT A MOTION TO DISMISS UNLESS IT APPEARS HE CAN PROVE NO SET OF FACTS
On Behalf Of PATRICK LOVE
Docket Date 2020-06-04
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In light of the June 2, 2020, notice filed by the Attorney General and the caption of the order sought to be appealed, the State of Florida is replaced by the Polk County Clerk of Court as the appellee in this appeal. Pursuant to the same notice, Attorney Leann Parker has been docketed as counsel for the appellee.Within 20 days of the date of this order, the appellant shall show cause why this appeal should not be dismissed for want of jurisdiction. The court identifies at least two jurisdictional issues. First, the appellant challenged the underlying May 25, 2016, "order requiring Department of Corrections or local detention facility to withdraw funds" by a "motion to waive filing fees and to vacate court order dated May 25, 2016," filed on August 16, 2016 (mailbox rule, August 9, 2016). That motion was not timely as a motion for rehearing to challenge the May 25, 2016, order. At best, it was a motion to vacate pursuant to Florida Rule of Civil Procedure 1.540(b). The trial court eventually denied the motion by order dated March 18, 2019. The appellant then filed a motion for rehearing to challenge the March 18, 2019, order. However, as the appellant ultimately appears, in this case, to be appealing the March 18, 2019, order but as a motion for rehearing to challenge an order on a rule 1.540(b) motion does not toll rendition, see Fla. R. App. P. 9.130(a)(5), the notice of appeal in this case is untimely as to the March 18, 2019, order.Second, to the extent that the March 18, 2019, order can be construed as a final order subject to a motion for rehearing, the appellant timely filed a "motion for reconsideration of order denying relief" on April 10, 2019 (mailbox rule April 3, 2019), but then improperly filed what was essentially a successive motion for rehearing, his "motion for clarification," after the court had denied the motion for reconsideration. See, e.g., Capital Bank v. Knuck, 537 So. 2d 697, 698 (Fla. 3d DCA 1989) ("[T]he trial court has no authority . . . to permit the filing of any further motion for rehearing beyond the one authorized by Florida Rule of Civil Procedure 1.530."). The notice of appeal was required to have been filed within 30 days of rendition of the July 24, 2019, order denying motion for reconsideration but was filed as late as November 14, 2019. The notice of appeal was therefore untimely. See Fla. R. App. P. 9.020(h).
Docket Date 2020-06-02
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The order on appeal is contained in the record, which has been transmitted to this court. The November 14, 2019, order to show cause is discharged.
Docket Date 2020-05-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-03-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICK LOVE
Docket Date 2020-02-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-02-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2020-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ MASTERS - REDACTED - 120 PAGES
Docket Date 2020-01-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2019-12-10
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of motion to appear forma pauperis does not fulfill the requirements of this court's fee order of November 14, 2019. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2019-12-09
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of PATRICK LOVE
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK LOVE
Docket Date 2019-11-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of PATRICK LOVE
PATRICK LOVE VS STATE OF FLORIDA 2D2019-3744 2019-09-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-003255-0000-00

Parties

Name PATRICK LOVE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. TODD CHAPMAN, A.A.G., Attorney General, Tampa
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK LOVE
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-09-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ MASTERS, 87 PGS.
On Behalf Of POLK CLERK
Docket Date 2020-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's amended motion for rehearing is denied.
Docket Date 2020-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of PATRICK LOVE
Docket Date 2020-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PATRICK LOVE
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-01-24
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2019-11-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-31
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of PATRICK LOVE
PATRICK LOVE VS STATE OF FLORIDA 2D2018-3008 2018-07-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF07-006495-XX

Parties

Name PATRICK LOVE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, PETER KOCLANES, A.A.G.
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name 2DCA CLERK
Role Lower Tribunal Clerk
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-03-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICK LOVE
Docket Date 2018-08-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK LOVE
Docket Date 2018-07-30
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-25
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2018-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of PATRICK LOVE
PATRICK LOVE VS STATE OF FLORIDA 2D2017-3715 2017-09-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF07-6495

Parties

Name PATRICK LOVE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, PETER KOCLANES, A.A.G.
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2018-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PATRICK LOVE
Docket Date 2018-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICK LOVE
Docket Date 2017-09-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK LOVE
Docket Date 2017-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of POLK CLERK
PATRICK LOVE VS STATE OF FLORIDA 2D2012-4685 2012-09-12 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF07-006495-XX

Parties

Name PATRICK LOVE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-11-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-11-13
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2012-10-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PATRICK LOVE
Docket Date 2012-10-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ FINANCIAL CERTIFICATE PS Patrick Love H01943
Docket Date 2012-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Morris and Black
Docket Date 2012-10-02
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed
Docket Date 2012-09-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-09-12
Type Petition
Subtype Petition
Description Petition Filed ~ ARISES FROM A 3.850
On Behalf Of PATRICK LOVE

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State