Search icon

PATRICIA TOUSSAINT LLC

Company Details

Entity Name: PATRICIA TOUSSAINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2023 (2 years ago)
Document Number: L23000356639
FEI/EIN Number APPLIED FOR
Address: 990 NE 125ST, 200, NORTH MIAMI, FL, 33161
Mail Address: 990 NE 125ST, 200, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOUSSAINT PATRICIA Agent 990 NE 125ST, NORTH MIAMI, FL, 33161

Manager

Name Role Address
TOUSAINT PATRICIA Manager 990 NE 125ST, NORTH MIAMI, FL, 33161

Court Cases

Title Case Number Docket Date Status
TANORRIS BLASH, VS PATRICIA TOUSSAINT, et al., 3D2018-1084 2018-05-30 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
17-9175

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2000916286

Parties

Name TANORRIS BLASH
Role Appellant
Status Active
Name PATRICIA TOUSSAINT LLC
Role Appellee
Status Active
Representations Toni C. Bernstein, LAUREN A. HERNANDEZ, Sherry A. Toothman
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Name HON. CAROLYN Y. HOWARD
Role Judge/Judicial Officer
Status Active
Name Hon. Arthur L. Rothenberg
Role Judge/Judicial Officer
Status Active
Name Eureka Jenkins
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated December 19, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-12-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-07-25
Type Notice
Subtype Notice
Description Notice ~ of substitution of counsel
On Behalf Of Patricia Toussaint
Docket Date 2018-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia Toussaint
Docket Date 2018-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
Docket Date 2018-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before June 11, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-09-27
Florida Limited Liability 2023-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State