Search icon

PATRICK YOUNG LLC

Company Details

Entity Name: PATRICK YOUNG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jul 2018 (7 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: L18000182492
FEI/EIN Number 83-1435326
Address: 13889 SW 163 ST, MIAMI, FL, 33177
Mail Address: 13889 SW 163 ST, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG PATRICK Agent 13889 SW 163 ST, MIAMI, FL, 33177

Manager

Name Role Address
YOUNG SHARON Manager 13889 SW 163 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
PATRICK YOUNG VS STATE OF FLORIDA 4D2014-1948 2014-05-29 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-14294 CF10A

Parties

Name PATRICK YOUNG LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-06-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the petition for writ of habeas corpus filed May 29, 2014, is hereby denied on the merits.DAMOORGIAN, C.J., STEVENSON and GERBER, JJ., Concur.
Docket Date 2014-06-03
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2014-05-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PATRICK YOUNG
Docket Date 2014-05-29
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-06-14
Florida Limited Liability 2018-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State