Search icon

PATRICK GRAHAM LLC

Company Details

Entity Name: PATRICK GRAHAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L21000070366
FEI/EIN Number 86-2251903
Address: 5001 SW 20TH ST, 402, OCALA, FL, 34474, US
Mail Address: 5001 SW 20TH ST, 402, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM POTORDIE Agent 5001 SW 20TH STREET, OCALA, FL, 34474

Manager

Name Role Address
GRAHAM POTORDIE Manager 5001 SW 20TH STREET, OCALA, FL, 34474

Court Cases

Title Case Number Docket Date Status
GREGORY J. PLUMMER, etc., et al. VS SOMERSET PHASE IV & PHASE V, LLC, et al. 4D2019-1400 2019-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-000601

Parties

Name PATRICK GRAHAM LLC
Role Appellant
Status Active
Name ESTATE OF NATASHA PLUMMER
Role Appellant
Status Active
Name ESTATE OF OCTAVIA MARIE BARNETT
Role Appellant
Status Active
Name GREGORY J. PLUMMER
Role Appellant
Status Active
Representations Ben Murphey, David A. Hagen, JACOBS LEGAL, PLLC, WILLIAM DEFOREST THOMPSON, Roy D. Wasson, Reginald Mathis
Name SOMERSET PHASE IV & PHASE V, LLC
Role Appellee
Status Active
Representations ANDREW W. BRAY, Hinda Klein
Name SOMERSET APARTMENTS, INC.
Role Appellee
Status Active
Name SOMERSET PHASES IV & V, INC.
Role Appellee
Status Active
Name WRIGHT GUARD SECURITY COMPANY, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 25, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREGORY J. PLUMMER
Docket Date 2019-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY J. PLUMMER
Docket Date 2019-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/14/2019
Docket Date 2019-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GREGORY J. PLUMMER
Docket Date 2019-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1299 PAGES (PAGES 1364-2648)
On Behalf Of Clerk - Broward
Docket Date 2019-09-13
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellants’ September 12, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellants shall monitor the supplementation process.
Docket Date 2019-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GREGORY J. PLUMMER
Docket Date 2019-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/30/2019
Docket Date 2019-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GREGORY J. PLUMMER
Docket Date 2019-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1397 PAGES (PAGES 1-1363 PAGES )
On Behalf Of Clerk - Broward
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the request for an extension of time for the court reporter to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including July 11, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-06-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of GREGORY J. PLUMMER
Docket Date 2019-06-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter ~ DESIGNATION TO COURT REPORTER AND COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOMERSET PHASE IV & PHASE V, LLC
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY J. PLUMMER
Docket Date 2019-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GREGORY J. PLUMMER
Docket Date 2019-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-17
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY J. PLUMMER
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-09
Florida Limited Liability 2021-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State