Search icon

PATRICK THARP, INC.

Company Details

Entity Name: PATRICK THARP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000023401
Address: 3601 MINEOLA DR., SARASOTA, FL, 34239
Mail Address: 3601 MINEOLA DR., SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
THARP PATRICK Agent 3601 MINEOLA DR., SARASOTA, FL, 34239

Director

Name Role Address
THARP PATRICK Director 3601 MINEOLA DR., SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
LA PENSEE PLUMBING, INC. VS DEUTSCHE BANK NATIONAL TRUST, et al., 2D2015-1858 2015-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2008-CA-8382

Parties

Name LA PENSEE PLUMBING, INC.
Role Appellant
Status Active
Representations CHARLES H. WEBB, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations LAURA J. BASSINI, ESQ., SEAN SAVAL, ESQ., KIMBERLY S. MELLO, ESQ.
Name KAREN S. SWARTZ
Role Appellee
Status Active
Name PATRICK THARP, INC.
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2017-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the status report filed by appellee on July 19, 2017, the appeal will proceed in accordance with the Florida Rules of Appellate Procedure. Appellant may serve and file a reply brief within 20 days from the date of this order.
Docket Date 2017-07-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the status report filed by appellant on July 5, 2017, the appeal continues to be stayed pending settlement negotiations. Appellant is directed to update the status of the negotiations within 30 days from the date of this order.
Docket Date 2017-07-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant's motion to reconsider order is denied.
Docket Date 2017-06-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2017-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the appellant's status report on settlement discussions filed May 15, 2017, the stay is continued for an additional thirty days from the date of this order. Within this time, appellant shall either file a notice of voluntary dismissal or update the court on the status of the settlement discussions.
Docket Date 2017-05-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ Amended to correct certificate of service
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-01-21
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2017-04-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellant's status report filed April 12, 2017, appellant shall update the court on the status of the parties' settlement attempts within 30 days from the date of this order.
Docket Date 2017-04-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2017-03-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's "motion to toll appellate proceedings" is granted, and appellant shall provide the court with a status report within 45 days from the date of this order.
Docket Date 2017-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 45 PAGES
Docket Date 2017-02-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO TOLL APPELLATE PROCEEDINGS
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2017-02-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2017-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2017-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ Noted - superseding motion filed - cm
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-12-19
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike answer brief is denied without prejudice to argue, if appropriate, in the reply brief, which shall be filed on or before December 30, 2016.
Docket Date 2016-12-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-09-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-08-29
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee Deutsche Bank National Trust's motion for clarification is granted. Appellee's answer brief shall be served on or before September 23, 2016.
Docket Date 2016-08-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE'S MOTION FOR CLARIFICATION
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant's response to the motion to supplement the record is noted. Appellant's motion for reconsideration of the order granting appellee's motion to supplement the record is denied.
Docket Date 2016-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-08-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OF THE ORDER GRANTING APPELLEE'S MOTION TO SUPPLEMENT RECORD
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-08-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant's motion for extension of time to respond to the appellee's motion to supplement record is denied.
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO RESPOND TO THE APPELLEE'S MOTION TO SUPPLEMENT RECORD
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file response to appellees' motion to supplement the record is granted to July 8, 2016.
Docket Date 2016-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO THE APPELLEE'S MOTION TO SUPPLEMENT RECORD
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-05-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to "appellee's motion to supplement record on appeal."
Docket Date 2016-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SUPPLEMENT
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 03/31/16
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2016-01-29
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ MOTION TO STRIKE INITIAL BRIEF AND TO SUBSTITUTE AMENDED INITIAL BRIEF
Docket Date 2016-01-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF AND TO SUBSTITUTE AMENDED INITIAL BRIEF
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-01-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ JT - MOTION TO RECONSIDER ORDER/IB DUE 1/21/16
Docket Date 2016-01-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION TO RECONSIDER ORDER
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-12-31
Type Order
Subtype Order
Description Miscellaneous Order ~ ***WITHDRAWN (SEE 1/6/16 ORDER)*** JT-The amended initial brief directed by this court's December 2, 2015, order is overdue. The appellant shall serve an amended initial brief within 10 days of this order.
Docket Date 2015-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 01/28/16
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ JT-Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.The appellant's motion to amend initial brief is granted. The appellant shall serve an amended initial brief and, optionally, an amended appendix within 45 days of this order. The appellant shall at the same time file a motion to strike the initial brief and appendix already filed.
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-11-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-11-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **STRICKEN**
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ word **STRICKEN**
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-10-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ MBK-IB(20) or dism
Docket Date 2015-06-29
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ JT-Ord of 5-22-15 is vacated
Docket Date 2015-06-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION TO RECONSIDER OR CLARIFY ORDER
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ GALLEN
Docket Date 2015-06-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MANATEE CLERK
Docket Date 2015-05-29
Type Notice
Subtype Notice
Description Notice ~ RESPONSE TO THE ORDER OF THE COURT TO PAY APPELLATE FILING FEE
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-05-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JT *****VACATED*****(see 6-29-15 ord)
Docket Date 2015-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ JB-for AA to satisfy 4-29-15 fee ord
Docket Date 2015-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO PAY APPELLATE FILING FEE
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-05-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO PAY APPELLATE FILING FEE
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-05-08
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-05-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-04-29
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall.....
Docket Date 2015-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LA PENSEE PLUMBING, INC.
Docket Date 2015-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2000-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State