Search icon

PATRIOT HOME BUILDERS LLC

Company Details

Entity Name: PATRIOT HOME BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000016995
FEI/EIN Number 47-4850696
Address: 14014 LEM TURNER RD, JACKSONVILLE, FL, 32218, US
Mail Address: 14014 LEM TURNER RD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Carpino Michael Agent 14014 LEM TURNER RD, JACKSONVILLE, FL, 32218

Owner

Name Role Address
CARPINO MICHAEL Owner 16343 68TH ST N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-03-31 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-31 Carpino, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 14014 LEM TURNER RD, JACKSONVILLE, FL 32218 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 14014 LEM TURNER RD, JACKSONVILLE, FL 32218 No data
LC AMENDMENT AND NAME CHANGE 2019-02-15 PATRIOT HOME BUILDERS LLC No data
CHANGE OF MAILING ADDRESS 2019-02-15 14014 LEM TURNER RD, JACKSONVILLE, FL 32218 No data

Court Cases

Title Case Number Docket Date Status
JSM CAPITAL LLC VS MICHAEL CARPINO, et al. 4D2022-2292 2022-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA0001719

Parties

Name JSM CAPITAL LLC
Role Appellant
Status Active
Representations J. Joseph Givner, Kevin D. Salinas
Name Free Range Eggstravagant Eggs LLC
Role Appellee
Status Active
Name PATRIOT HOME BUILDERS LLC
Role Appellee
Status Active
Name 126 N 12TH ST LLC
Role Appellee
Status Active
Name 2206 DELAWARE AVE LLC
Role Appellee
Status Active
Name Michael Carpino
Role Appellee
Status Active
Representations Keith W. Meisel
Name Julie Miller
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JSM Capital LLC
Docket Date 2022-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 29, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JSM Capital LLC
Docket Date 2022-08-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 20, 2022 order is appealable as a partial final judgment, as it appears appellant has claims against defendants 2206 Delaware Ave LLC and Michael Carpino pending in the trial court. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”); Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515 (Fla. 3d DCA 2018) (dismissing appeal because interrelated claims remained pending in the trial court). FurtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JSM Capital LLC
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
REINSTATEMENT 2020-03-31
LC Amendment and Name Change 2019-02-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-12
Florida Limited Liability 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State