Search icon

PATRICK WALSH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PATRICK WALSH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICK WALSH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L19000193171
FEI/EIN Number 84-4059786

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

Address: 3118 SABAL PALM DRIVE, EDGEWATER, FL, 32141
Mail Address: 3118 SABAL PALM DRIVE, EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walsh Patrick B President 3118 SABAL PALM DRIVE, EDGEWATER, FL, 32141
Walsh Deanna C Vice President 3118 SABAL PALM DRIVE, EDGEWATER, FL, 32141
WALSH PATRICK B Agent 3118 SABAL PALM DRIVE, EDGEWATER, FL, 32141

Court Cases

Title Case Number Docket Date Status
PATRICK WALSH AND CATHERINE WALSH VS BANK OF NEW YORK MELLON TRUST, ETC., ET AL. 5D2015-1898 2015-06-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CA-003042

Parties

Name PATRICK WALSH LLC
Role Appellant
Status Active
Representations MARK P. STOPA
Name CATHERINE WALSH
Role Appellant
Status Active
Name RBC BAR (USA)
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations STEVEN C. RUBINO, Matthew A. Ciccio
Name Hon. Carven D. Angel
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/22. NO FURTHER EOT'S.
Docket Date 2015-12-21
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 PATRICK WALSH
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/23.
Docket Date 2017-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-21
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ AAS' MOT TO STRIKE RESPONSE IS DENIED
Docket Date 2017-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE RESPONSE TO MOT FOR REHEARING
On Behalf Of PATRICK WALSH
Docket Date 2017-06-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH OF 4/21 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2017-06-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PATRICK WALSH
Docket Date 2017-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PATRICK WALSH
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 6/8
Docket Date 2017-05-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of PATRICK WALSH
Docket Date 2017-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bank of New York Mellon
Docket Date 2017-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND REHEARING EN BANC OF 4/21 ORDER DENYING ATTYS FEES
On Behalf Of PATRICK WALSH
Docket Date 2017-04-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-04-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PATRICK WALSH
Docket Date 2017-01-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATRICK WALSH
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE W/I 10 DYS.
Docket Date 2016-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICK WALSH
Docket Date 2016-10-06
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 11/5
On Behalf Of PATRICK WALSH
Docket Date 2016-09-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/6
On Behalf Of PATRICK WALSH
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Deny EOT File Response ~ AB DUE W/I 20 DYS. RB W/I 20 DYS THEREAFTER.
Docket Date 2016-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ANS BRF NOT YET RECEIVED
On Behalf Of PATRICK WALSH
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PATRICK WALSH
Docket Date 2016-06-27
Type Notice
Subtype Notice
Description Notice ~ CONFESSION OF ERROR
On Behalf Of Bank of New York Mellon
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/25. NO FURTHER EOT'S.
Docket Date 2016-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PATRICK WALSH
Docket Date 2016-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-02-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. EFILED (293 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PATRICK WALSH
Docket Date 2016-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PATRICK WALSH
Docket Date 2016-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICK WALSH
Docket Date 2016-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PATRICK WALSH
Docket Date 2015-11-23
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 PATRICK WALSH
Docket Date 2015-10-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/21
On Behalf Of PATRICK WALSH
Docket Date 2015-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ TT - EFILED - (101 pages)
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ AA'S 9/4 IB DUE 10/22. AA'S 8/5 NOTICE OF EOT IS STRICKEN.
Docket Date 2015-09-04
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 PATRICK WALSH
Docket Date 2015-08-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/4; STRICKEN PER 9/16 ORDER.
On Behalf Of PATRICK WALSH
Docket Date 2015-07-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-07-08
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of Bank of New York Mellon
Docket Date 2015-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2015-07-02
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of PATRICK WALSH
Docket Date 2015-07-02
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORDER
On Behalf Of PATRICK WALSH
Docket Date 2015-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2015-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/27/15
On Behalf Of PATRICK WALSH
Docket Date 2015-06-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-06-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-31
Florida Limited Liability 2019-07-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State