Search icon

PATRICK VICKERS JR., LLC - Florida Company Profile

Company Details

Entity Name: PATRICK VICKERS JR., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICK VICKERS JR., LLC 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: 17 Dec 2024 (3 months ago)
Document Number: L24000522540
Address: 1229 HYACINTH PL, WELLINGTON, FL, 33414--854, UN
Mail Address: 1229 HYACINTH PL, WELLINGTON, FL, 33414--854, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS PATRICK I 1229 HYACINTH PL, WELLINGTON, FL, 33414
VICKERS PATRICK Authorized Manager 1229 HYACINTH PL, WELLINGTON, FL, 33414
NEB HWHY Agent 1229 HYACINTH PL, WELLINGTON, FL, 33414-854

Court Cases

Title Case Number Docket Date Status
Patrick Vickers, Jr., Petitioner(s) v. Department of Revenue, Respondent(s) SC2024-1307 2024-09-09 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292019DR012225A001HC;

Parties

Name PATRICK VICKERS JR., LLC
Role Petitioner
Status Active
Name Department of Revenue
Role Respondent
Status Active
Representations Toni Carol Bernstein
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Miscellaneous Document
Subtype Mail Returned
Description Petitioner copy of transfer order issued on 10/15/24. Emailed order to petitioner on 10/30/24. *
View View File
Docket Date 2024-10-15
Type Disposition
Subtype Transferred
Description The petition for writ of habeas corpus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Thirteenth Judicial Circuit, in and for Hillsborough County, Florida. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of habeas corpus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at Post Office Box 1110, Tampa, Florida 33601.
View View File
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned * Petitioner copy of acknowledgement letter issued on 9/10/24. Emailed letter to petitioner on 10/1/24. *
View View File
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned * Petitioner copy of acknowledgement letter issued on 9/10/24. Emailed letter to petitioner on 10/1/24. *
View View File
Docket Date 2024-09-17
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
View View File
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Filed as "Amended Information"
On Behalf Of Patrick Vickers, Jr.
View View File
Docket Date 2024-09-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-09-09
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2024-09-09
Type Petition
Subtype Petition Filed
Description Petition for Writ of Habeas Corpus
On Behalf Of Patrick Vickers, Jr.
View View File
PATRICK VICKERS, JR., Petitioner(s) v. DEPARTMENT OF CHILDREN AND FAMILIES, Respondent(s). 4D2024-1886 2024-07-23 Closed
Classification Original Proceedings - Circuit Family - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023DP000615

Parties

Name PATRICK VICKERS JR., LLC
Role Petitioner
Status Active
Name Guardian Ad Litem - Palm Beach
Role Appellee
Status Active
Representations Marium Abed Hantash
Name Department of Children & Families - Palm Beach
Role Respondent
Status Active
Representations Heather Rodriguez, Andrew Allen Feigenbaum
Name Hon. Kirk Charles Volker
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2025-01-07
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-1223 Supreme Court Order - Dismissed
Docket Date 2024-10-02
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-1223 Supreme Court Order
Docket Date 2024-09-12
Type Order
Subtype Order on Motion For Review
Description ORDERED that Petitioner's August 20, 2024 motion for review is denied.
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2024-08-21
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2024-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR REVIEW OF JUDGEMENT
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description NOTICE TO CLERK
Docket Date 2024-08-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2024-08-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioner's August 14, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-08-01
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition is denied as it states no basis for habeas corpus relief. To the extent Petitioner seeks review of the denial of his motion to dismiss, no written order has been provided. This Court lacks certiorari jurisdiction without a written order. Holt for Thirteenth Judicial Circuit, Hillsborough Cnty. v. Keetley, 250 So. 3d 206, 209 (Fla. 2d DCA 2018) ("Absent a signed, written order, our certiorari jurisdiction may not be invoked."). WARNER, CIKLIN and CONNER, JJ., concur.
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-23
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
Docket Date 2024-07-23
Type Record
Subtype Appendix
Description Appendix
PATRICK VICKERS, JR., Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-1371 2024-05-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CF002174

Parties

Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name David A. Aronberg
Role Respondent
Status Active
Name Ric Bradshaw, Sheriff
Role Respondent
Status Active
Name Hon. Cymonie S Rowe
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name PATRICK VICKERS JR., LLC
Role Petitioner
Status Active

Docket Entries

Docket Date 2024-09-10
Type Disposition by Order
Subtype Denied
Description ORDERED that the May 30, 2024 petition for writ of habeas corpus is denied. WARNER, MAY and GERBER, JJ., concur.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
PATRICK VICKERS, JR., Appellant(s) v. DEPARTMENT OF CHILDREN AND FAMILIES O/B/O YVETTE LEE HOWARD, Appellee(s). 2D2024-1104 2024-05-10 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-012225

Parties

Name PATRICK VICKERS JR., LLC
Role Appellant
Status Active
Name DCF Agency Clerk
Role Appellee
Status Active
Name DEPARTMENT OF CHILDREN AND FAMILIES
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-11
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed for lack of jurisdiction. KELLY, VILLANTI, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-05-21
Type Response
Subtype Response
Description Response to ORDER
On Behalf Of PATRICK VICKERS, JR.
Docket Date 2024-05-10
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of PATRICK VICKERS, JR.
PATRICK VICKERS, JR. VS STATE OF FLORIDA 4D2022-0665 2022-03-07 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CF007329

Parties

Name PATRICK VICKERS JR., LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-03-07
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ Transferred from Supreme Court
On Behalf Of Patrick Vickers, Jr.
Docket Date 2022-04-04
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the March 7, 2022 petition for writ of habeas corpus is treated as a duplicate to the petition filed in 4D21-1695 and is dismissed. DAMOORGIAN, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2022-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
PATRICK VICKERS JR. VS RIC L. BRADSHAW, SHERIFF SC2021-1764 2021-12-28 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CF007329AXXXWB

Parties

Name PATRICK VICKERS JR., LLC
Role Petitioner
Status Active
Name Ric L. Bradshaw
Role Respondent
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Disposition
Subtype Tsfr DCA (Pretrial Detention)
Description DISP-TSFR DCA (PRETRIAL DETENTION) ~ The petition for writ of habeas corpus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of habeas corpus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.
View View File
Docket Date 2021-12-29
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2021-12-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-12-28
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Patrick Vickers Jr.
View View File
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
PATRICK VICKERS, JR. VS STATE OF FLORIDA 4D2021-3411 2021-12-02 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF009607A

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CF007329A

Parties

Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name PATRICK VICKERS JR., LLC
Role Appellant
Status Active

Docket Entries

Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s December 27, 2021 correspondence is treated as a notice of voluntary dismissal and this case is dismissed.
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Patrick Vickers, Jr.
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Amended
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-12-03
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on December 1, 2021, and the Notice reflects June 24, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
PATRICK VICKERS VS STATE OF FLORIDA 4D2021-1695 2021-05-24 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CF007329AXXX

Parties

Name PATRICK VICKERS JR., LLC
Role Appellant
Status Active
Representations Thomas Weiss
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-06-02
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the May 24, 2021 petition for writ of habeas corpus is denied.GERBER, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-05-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Patrick Vickers, Jr.
Docket Date 2021-05-25
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ **Duplicate**
On Behalf Of Patrick Vickers, Jr.
Docket Date 2021-05-24
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-05-24
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Patrick Vickers, Jr.
Docket Date 2021-05-24
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter

Documents

Name Date
Florida Limited Liability 2024-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State