Search icon

PATRICK LAW, PLLC - Florida Company Profile

Company Details

Entity Name: PATRICK LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICK LAW, PLLC 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: 07 Sep 2023 (2 years ago)
Document Number: L23000418157
FEI/EIN Number 93-3330073

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

Address: 1550 W Cleveland St, SUITE 25, TAMPA, FL, 33606, US
Mail Address: 1550 W Cleveland St, Suite 25, TAMPA, FL, 33629, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK DIANE Manager 1550 W Cleveland St, TAMPA, FL, 33629
PATRICK DIANE Agent 1550 W Cleveland St, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1550 W Cleveland St, SUITE 25, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-04-29 1550 W Cleveland St, SUITE 25, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1550 W Cleveland St, SUITE 25, TAMPA, FL 33606 -

Court Cases

Title Case Number Docket Date Status
AMERICAN RESIDENTIAL DEVELOPMENT, LLC, PATRICK LAW, MADISON HIGHLANDS, LLC, JONATHON L. WOLF, BERKSHIRE SQUARE, LTD., HAWTHORNE PARK, LTD AND SOUTHWICK COMMONS, LTD. VS FLORIDA HOUSING FINANCE CORPORATION, HERITAGE OAKS, LLLP AND HTG ANDERSON TERRACE, LLC 5D2017-0491 2017-02-16 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
16-6611RU

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
16-6610RU

Parties

Name SOUTHWICK COMMONS, LTD.
Role Appellant
Status Active
Name HAWTHORNE PARK, LTD.
Role Appellant
Status Active
Name AMERICAN RESIDENTIAL DEVELOPMENT, LLC
Role Appellant
Status Active
Representations PARIA HEETER, CRAIG D. VARN
Name MADISON HIGHLANDS, LLC
Role Appellant
Status Active
Name JONATHON L. WOLF
Role Appellant
Status Active
Name BERKSHIRE SQUARE, LTD.
Role Appellant
Status Active
Name PATRICK LAW, PLLC
Role Appellant
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name HERITAGE OAKS, LLLP
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Representations CHRISTOPHER MCGUIRE, MAUREEN M. DAUGHTON, MICHAEL P. DONALDSON, HUGH BROWN
Name HTG ANDERSON TERRACE, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2017-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN RESIDENTIAL DEVELOPMENT, LLC
Docket Date 2017-03-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MAUREEN M DAUGHTON 0655805
On Behalf Of Clerk Division of Administrative
Docket Date 2017-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL P. DONALDSON 802761
On Behalf Of Clerk Division of Administrative
Docket Date 2017-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Clerk Division of Administrative
Docket Date 2017-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 2/16/17
On Behalf Of AMERICAN RESIDENTIAL DEVELOPMENT, LLC
Docket Date 2017-02-16
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-29
Florida Limited Liability 2023-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State