Search icon

DON PATTERSON LLC - Florida Company Profile

Company Details

Entity Name: DON PATTERSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON PATTERSON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000148438
FEI/EIN Number NOT APPLICABLE

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

Address: 10030 AUTUMN LANE, PENSACOLA, FL, 32514
Mail Address: 10030 AUTUMN LANE, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON WILLIAM D Manager 10030 AUTUMN LANE, PENSACOLA, FL, 32514
PATTERSON WILLIAM D Agent 10030 AUTUMN LANE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC. VS URBAN PHILANTHROPIES, INC., etc., et al., 3D2017-1563 2017-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27945

Parties

Name JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Role Appellant
Status Active
Representations MICHAEL E. STRAUCH, Michael N. Kreitzer, JAMES J. WARD
Name ANDREA COPELAND
Role Appellee
Status Active
Name KARIM BRYANT
Role Appellee
Status Active
Name DALE LANDRY
Role Appellee
Status Active
Name DON PATTERSON LLC
Role Appellee
Status Active
Name RICHARD GOLDSTEIN
Role Appellee
Status Active
Name PHILIP BACON CORPORATION
Role Appellee
Status Active
Name URBAN PHILANTHROPIES INC
Role Appellee
Status Active
Representations Christopher M. David, Jeffrey J. Molinaro, MICHAEL B. KORNHAUSER, THOMAS M. DAVID
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2018-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellees’ motion for rehearing is hereby denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur. Appellees’ motion for rehearing en banc is denied.
Docket Date 2018-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-28
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing and rehearing en banc
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s unopposed motion for extension of time to file and serve its response to the motion for rehearing and motion for rehearing en banc is granted to and including June 28, 2018.
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing and rehearing en banc
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2018-06-05
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2018-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2018-05-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-05-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (TIME CHANGE)
Docket Date 2018-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2018-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2018-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 3/19/18
Docket Date 2018-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2018-02-06
Type Notice
Subtype Notice
Description Notice ~ of Unavailability
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2018-01-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees’ motion to dismiss the appeal is hereby denied. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 3/5/18
Docket Date 2018-01-02
Type Response
Subtype Reply
Description REPLY ~ to aa to motion to dismiss
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2017-12-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2017-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including December 15, 2017.
Docket Date 2017-11-16
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 JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-10-13
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 JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-32 days to 11/17/17
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 10/16/17
Docket Date 2017-09-12
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 JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to designate additional materials for the record on appeal is granted as stated in the motion.
Docket Date 2017-07-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 27, 2017.
Docket Date 2017-07-13
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2017-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.

Documents

Name Date
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-04
Florida Limited Liability 2013-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State