Search icon

PATRICK SPENCE, LLC

Company Details

Entity Name: PATRICK SPENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Nov 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L22000492626
FEI/EIN Number APPLIED FOR
Address: 3602 VILLAGE BLVD., # 110, WEST PALM BEACH, FL, 33407, US
Mail Address: 3602 VILLAGE BLVD., # 110, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Member

Name Role Address
Spence Patrick Member 3602 VILLAGE BLVD., # 110, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
DAVE JOHNSON VS PATRICK SPENCE 2D2019-3530 2019-09-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017-AP-3

Parties

Name DAVE JOHNSON INC
Role Petitioner
Status Active
Name PATRICK SPENCE, LLC
Role Respondent
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-02-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This case will proceed solely on the petition and appendix.
Docket Date 2020-02-07
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PATRICK SPENCE
Docket Date 2020-01-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, the respondent shall show cause why the petition should not be decided without a response, as ordered on October 15, 2019.
Docket Date 2019-10-29
Type Response
Subtype Response
Description RESPONSE ~ to court's order
On Behalf Of Dave Johnson
Docket Date 2019-10-29
Type Notice
Subtype Notice
Description Notice ~ of intent
On Behalf Of Dave Johnson
Docket Date 2019-10-15
Type Petition
Subtype Petition
Description Petition Filed ~ ADDENDUM
On Behalf Of Dave Johnson
Docket Date 2019-10-15
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2019-10-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Dave Johnson
Docket Date 2019-09-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within twenty days from the date of this order, petitioner is directed (1) to advise this court whether he intends to rely on the "opening brief submitted by the appellant" that was filed in this court on September 11, 2019, and (2) to file in this court and serve on the opposing party or counsel the "notice of intent to appeal and strenuous objection to glaring omission in existing record" that he filed in the circuit court on August 28, 2019, that has the clerk's date stamp.
Docket Date 2019-09-16
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Dave Johnson
Docket Date 2019-09-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2023-03-07
Florida Limited Liability 2022-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State