Search icon

PATRICK MCGOWAN, LLC

Company Details

Entity Name: PATRICK MCGOWAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2021 (3 years ago)
Document Number: L21000476836
FEI/EIN Number 87-3517047
Address: 1405 CURLEW AVENUE, #3, NAPLES, FL, 34102, US
Mail Address: 1405 CURLEW AVENUE, #3, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCGOWAN PATRICK Agent 1405 CURLEW AVENUE, NAPLES, FL, 34102

Authorized Member

Name Role Address
MCGOWAN PATRICK Authorized Member 1405 CURLEW AVENUE #3, NAPLES, FL, 34102
MCGOWAN SHEENA Authorized Member 1405 CURLEW AVENUE #3, NAPLES, FL, 34102

Court Cases

Title Case Number Docket Date Status
FB PRITCHARD VINAL a/k/a FLORENCE BETH VINAL, Appellant(s) v. PATRICK MCGOWAN and LISA MCGOWAN, Appellee(s). 4D2023-2227 2023-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013981

Parties

Name FB Pritchard Vinal
Role Appellant
Status Active
Name PATRICK MCGOWAN, LLC
Role Appellee
Status Active
Representations Gregory Roether Elder, Blanca Perper Greenstein, Gavin Tudor Elliot, Leslie Robert Evans
Name Lisa McGowan
Role Appellee
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-04
Type Order
Subtype Order
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-23
Florida Limited Liability 2021-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State