Search icon

MICHAEL J PATTERSON LLC - Florida Company Profile

Company Details

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

MICHAEL J 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: 15 Jan 2014 (11 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L14000008028
FEI/EIN Number 46-4524698

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

Address: 441, NE 24th St, WILTON MANORS, FL, 33305, US
Mail Address: 441, NE 24th St, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON MICHAEL J Manager 441, NE 24th St, WILTON MANORS, FL, 33305
PATTERSON MICHAEL J Agent 441, NE 24th St, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 441, NE 24th St, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2019-02-10 441, NE 24th St, WILTON MANORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 441, NE 24th St, WILTON MANORS, FL 33305 -

Court Cases

Title Case Number Docket Date Status
Michael J. Patterson, Appellant(s), v. State of Florida, Appellee(s). 5D2023-3253 2023-11-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CF-8211

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Amanda Uwaibi, Tallahassee Attorney General
Name Hon. Mark Borello
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MICHAEL J PATTERSON LLC
Role Appellant
Status Active
Representations Elizabeth Hogan Webb, Office of the Public Defender, Thomas F. Rosenblum, Tatiana Raevsky

Docket Entries

Docket Date 2024-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-02
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - TALLAHASSEE
On Behalf Of Michael J. Patterson
Docket Date 2024-01-17
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Michael J. Patterson
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 249 PAGES (UNREDACTED)
On Behalf Of Circuit Court Duval
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-11-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/3/2023 ORDER
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael J. Patterson
Docket Date 2023-11-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2023-11-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2023-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 10/30/2023
On Behalf Of Michael J. Patterson
Docket Date 2024-07-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2023-12-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Michael J. Patterson
Docket Date 2023-11-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2024-07-26
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-15
Florida Limited Liability 2014-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State