Search icon

PATRICK O'BRIEN LLC

Company Details

Entity Name: PATRICK O'BRIEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000100246
Address: 181 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 181 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
O'BRIEN PATRICK Agent 181 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114

Managing Member

Name Role Address
O'BRIEN PATRICK Managing Member 181 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC NAME CHANGE 2015-07-09 PATRICK O'BRIEN LLC No data

Court Cases

Title Case Number Docket Date Status
ALFRED O. BONATI, M.D. VS PATRICK O'BRIEN AND MARLENE O'BRIEN 5D2019-3264 2019-11-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
18-001362-CA

Parties

Name ALFRED O. BONATI, M.D.
Role Appellant
Status Active
Representations SAMUEL JASON HELLER
Name MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
Role Appellee
Status Active
Name PATRICK O'BRIEN LLC
Role Appellee
Status Active
Representations Daniel Shapiro, Jason Del Rosso, CHARLES F. GODDARD, II, Michael A. Tessitore
Name GARY W. ROBERTS, ESQ.
Role Appellee
Status Active
Name GULF COAST ORTHOPEDIC CENTER - ALFRED O. BONATI, M.D., P.A.
Role Appellee
Status Active
Name MARLENE O'BRIEN
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2020-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/6
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2020-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ CORR CASE CAPTION GRNTD
Docket Date 2020-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE CAPTION
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2020-01-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PATRICK O'BRIEN
Docket Date 2020-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PATRICK O'BRIEN
Docket Date 2020-01-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of PATRICK O'BRIEN
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6
On Behalf Of PATRICK O'BRIEN
Docket Date 2019-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2019-11-12
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT STAY
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/06/19
On Behalf Of ALFRED O. BONATI, M.D.

Documents

Name Date
LC Name Change 2015-07-09
Florida Limited Liability 2015-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State