Search icon

PATRICIA WILSON, LLC - Florida Company Profile

Company Details

Entity Name: PATRICIA WILSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICIA WILSON, 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: 04 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (5 years ago)
Document Number: L13000032402
FEI/EIN Number 46-2312927

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

Address: 1516 Capital Circle SE, TALLAHASSEE, FL, 32301, US
Mail Address: 2204 TURNBRIDGE COURT, TALLAHASSEE, FL, 32311, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON PATRICIA Managing Member 2204 TURNBRIDGE COURT, TALLAHASSEE, FL, 32311
WILSON PATRICIA Agent 2204 TURNBRIDGE COURT, TALLAHASSEE, FL, 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029507 PATRICIA WILSON LLC ACTIVE 2024-02-25 2029-12-31 - 2204 TURNBRIDGE CT, UNIT C-1, TALLAHASSEE, FL, 32311
G19000075606 THE BROKERAGE ACTIVE 2019-07-11 2029-12-31 - 1516 CAPITAL CIRCLE SOUTHEAST, UNIT C-1, TALLAHASSEE, FL, 32301
G19000075607 STYLE AND SOLD EXPIRED 2019-07-11 2024-12-31 - 2204 TURNBRIDGE COURT, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 1516 Capital Circle SE, Unit C1, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 WILSON, PATRICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
COUNTRYWIDE BANK, FSB VS ALBERT W. WILSON A/K/A ALBERT WILSON, ET AL. 5D2015-2991 2015-08-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2008-CA-033649

Parties

Name COUNTRYWIDE BANK, FSB
Role Appellant
Status Active
Representations CHARISE A. MORGAN, Labeed A. Choudhry, MICHAEL J. POSNER, Brennan P. Leene
Name MORTGAGE ELECTRONIC REGISTRAT
Role Appellee
Status Active
Name PATRICIA WILSON, LLC
Role Appellee
Status Active
Name FLORIDA PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name ALBERT W. WILSON
Role Appellee
Status Active
Representations JOHN M. JORGENSEN, SHAWN R. HORWICK, Nicole R. Topper
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2016-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 11/17 OA IS CANCELLED
Docket Date 2016-09-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2016-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2016-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALBERT W. WILSON
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/10
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2016-06-15
Type Order
Subtype Order
Description ORD-Moot ~ 6/6 MOTION IS UNNECESSARY & MOOT
Docket Date 2016-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALBERT W. WILSON
Docket Date 2016-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALBERT W. WILSON
Docket Date 2016-05-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/6
On Behalf Of ALBERT W. WILSON
Docket Date 2016-05-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/27
On Behalf Of ALBERT W. WILSON
Docket Date 2016-03-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/2
On Behalf Of ALBERT W. WILSON
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-12-15
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 COUNTRYWIDE BANK, FSB
Docket Date 2015-11-18
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-11-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ IMPASSE
Docket Date 2015-10-13
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMD - AA Michael J. Posner 0525685
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-10-08
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA Michael J. Posner 0525685
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALBERT W. WILSON
Docket Date 2015-09-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-09-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael J. Posner 0525685
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-09-10
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-09-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE John M Jorgensen 0348112
Docket Date 2015-09-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/15
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COUNTRYWIDE BANK, FSB
Docket Date 2016-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOL-PAPER ROA
Docket Date 2016-01-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/2
On Behalf Of COUNTRYWIDE BANK, FSB

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005718610 2021-03-13 0491 PPS 136 N Orchard St Ste 5, Ormond Beach, FL, 32174-9535
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4602.92
Loan Approval Amount (current) 4602.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-9535
Project Congressional District FL-06
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4642.01
Forgiveness Paid Date 2022-01-19
3271117401 2020-05-07 0491 PPP 136 North Orchard St Suite 5, ORMOND BEACH, FL, 32174
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4547.69
Loan Approval Amount (current) 4547.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4584.82
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State