Search icon

PATRICK SULLIVAN INC. - Florida Company Profile

Company Details

Entity Name: PATRICK SULLIVAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK SULLIVAN INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000018413
FEI/EIN Number 342034349

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

Address: 18010 MONTEVERDE DRIVE, SPRING HILL, FL, 34610
Mail Address: 18010 MONTEVERDE DRIVE, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN PATRICK President 18010 MONTEVERDE DRIVE, SPRING HILL, FL, 34610
SULLIVAN PATRICK Secretary 18010 MONTEVERDE DRIVE, SPRING HILL, FL, 34610
SULLIVAN PATRICK Treasurer 18010 MONTEVERDE DRIVE, SPRING HILL, FL, 34610
SULLIVAN PATRICK Director 18010 MONTEVERDE DRIVE, SPRING HILL, FL, 34610
SULLIVAN PATRICK T Agent 18010 MONTEVERDE DRIVE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 18010 MONTEVERDE DRIVE, SPRING HILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-28 18010 MONTEVERDE DRIVE, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2007-02-28 18010 MONTEVERDE DRIVE, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2007-02-28 SULLIVAN, PATRICK T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
Patrick Sullivan, Appellant(s), v. Chris' Auto Sale Corp, Appellee(s). 3D2024-0736 2024-04-24 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-39597-SP-26

Parties

Name PATRICK SULLIVAN INC.
Role Appellant
Status Active
Name CHRIS'S AUTO SALES CORP
Role Appellee
Status Active
Representations Richard Neal Clarvit
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, pro se Appellant's motion to reinstate the appeal is hereby denied. See Tyler v. State, Governor Chiles, 718 So. 2d 811 (Fla. 2d DCA 1997) ("The time for taking an appeal is a jurisdictional requirement established by Florida Rule of Appellate Procedure 9.110(b). Where the notice of appeal is not filed within thirty days of rendition, the appellate court is precluded from exercising jurisdiction over the appeal.").
View View File
Docket Date 2024-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Reinstatement and Response to Order to Show Cause
On Behalf Of Patrick Sullivan
View View File
Docket Date 2024-04-25
Type Event
Subtype Fee Satisfied
Description Fee Paid by Money Order-Receipt Attached
On Behalf Of Patrick Sullivan
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before May 5, 2024, or unless 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.
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0736. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not Certified.
On Behalf Of Patrick Sullivan
View View File
Docket Date 2024-05-21
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. FERNANDEZ, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-04-26
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Following review of the notice of appeal, it is ordered the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b)(regarding time for commencing an appeal from a non-final order).
View View File
PATRICK SULLIVAN VS STATE OF FLORIDA 2D2022-0916 2022-03-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF03-000130-XX

Parties

Name PATRICK SULLIVAN INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. LARRY HELMS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE
On Behalf Of PATRICK SULLIVAN
Docket Date 2022-06-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall show cause within 20 days why this appeal should not bedismissed for lack of jurisdiction under Brown v. State, 929 So. 2d 675, 677 (Fla. 5thDCA 2006).
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICK SULLIVAN
Docket Date 2022-04-05
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - HELMS - 65 PAGES
Docket Date 2022-03-23
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK SULLIVAN
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
PATRICK SULLIVAN, VS THE STATE OF FLORIDA, 3D2021-1465 2021-07-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F14-20024B

Parties

Name PATRICK SULLIVAN INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Summary record on appeal attached.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 21-1435, 16-2019
On Behalf Of PATRICK SULLIVAN
Docket Date 2021-07-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-10-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICK SULLIVAN
PATRICK SULLIVAN, VS THE STATE OF FLORIDA, 3D2021-1435 2021-07-09 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F14-20024B

Parties

Name PATRICK SULLIVAN INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-12
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-07-12
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A) ~ The pro se Petition for Belated Appeal is granted. This Order shall serve as a timely notice of appeal from the summary denial of the petitioner’s post-conviction motion entered by the trial court on October 1, 2020. The circuit court clerk shall promptly certify this Order and return it to this Court along with the conformed copies of the motion, the State of Florida’s response, the order, the motion for rehearing and the order thereon. Upon receipt of the certified order and attachments, a new appellate case number will be assigned to the appeal and the appeal shall proceed in accordance with Florida Rule of Appellate Procedure 9.141(b)(2).
Docket Date 2021-07-09
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2021-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-07-06
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ PRIOR CASE: 16-2019
On Behalf Of PATRICK SULLIVAN
PATRICK SULLIVAN VS STATE OF FLORIDA SC2020-1318 2020-09-08 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CF020024B000XX

Parties

Name PATRICK SULLIVAN INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-02
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because Petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). No motion for rehearing will be entertained by this Court.
Docket Date 2020-09-09
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-09-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-09-08
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-09-08
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Patrick Sullivan
View View File
PATRICK SULLIVAN VS STATE OF FLORIDA SC2018-1702 2018-10-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CF020024B000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2019

Parties

Name PATRICK SULLIVAN INC.
Role Petitioner
Status Active
Representations Andrew Stanton
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Natalia Costea
Name Hon. Richard L. Hersch
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-11-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief of Respondent on Jurisdiction
On Behalf Of State of Florida
View View File
Docket Date 2018-10-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-10-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-10-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Patrick Sullivan
View View File
Docket Date 2018-10-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Patrick Sullivan
View View File
Docket Date 2018-10-05
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
PATRICK SULLIVAN VS THE STATE OF FLORIDA 3D2016-2019 2016-08-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-20024

Parties

Name PATRICK SULLIVAN INC.
Role Appellant
Status Active
Representations Public Defender Appeals, Andrew Stanton
Name The State of Florida
Role Appellee
Status Active
Representations NATALIA COSTEA, Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-10-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-10-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-10-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of PATRICK SULLIVAN
Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-08-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-30
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Mot to Waive O/A Granted (OG55A) ~ Upon consideration of appellant's motion to waive oral argument, it is ordered that this cause will be considered by the Court without oral argument.ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur.
Docket Date 2018-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ To waive Oral Argument
On Behalf Of PATRICK SULLIVAN
Docket Date 2018-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-06-15
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 PATRICK SULLIVAN
Docket Date 2018-06-13
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-06-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 8-20-18
Docket Date 2018-06-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of The State of Florida
Docket Date 2018-05-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 28, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-04-25
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 The State of Florida
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/27/18
Docket Date 2018-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2017-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/26/18
Docket Date 2017-12-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s December 5, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PATRICK SULLIVAN
Docket Date 2017-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PATRICK SULLIVAN
Docket Date 2017-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICK SULLIVAN
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 12, 2017, with no further extensions allowed. Court reporter, Millie Gulisano, and Downtown Reporting are ordered to file the transcribed notes no later than October 12, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2017-09-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-08-08
Type Order
Subtype Order to Serve Brief
Description PD ordered to file brief certain date NFE (OG03C) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days after all transcripts have been filed, with no further extensions allowed. Carlos J. Martinez, Public Defender, and Andrew Stanton, Assistant Public Defender, are ordered to file appellant's brief no later than thirty (30) days after all transcripts have been filed.
Docket Date 2017-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATRICK SULLIVAN
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 12, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-07-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 11, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-06-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/3/17
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICK SULLIVAN
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 11, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-05-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2017-04-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The notice of substitution of counsel filed April 21, 2017 is recognized by the court.
Docket Date 2017-04-21
Type Notice
Subtype Notice
Description Notice ~ of substitution of counsel
On Behalf Of PATRICK SULLIVAN
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/4/17
Docket Date 2017-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICK SULLIVAN
Docket Date 2017-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 14, 2017, with no further extensions allowed. Court reporter, Millie Gulisano, and Downtown Reporting are ordered to file the transcribed notes no later than March 14, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2017-02-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including February 14, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-12-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 12, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-12-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 12, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-11-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PATRICK SULLIVAN
Docket Date 2016-08-31
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
REINSTATEMENT 2007-02-28
Domestic Profit 2005-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3230967903 2020-06-13 0455 PPP 6867 1st St, Jupiter, FL, 33458
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7575
Loan Approval Amount (current) 7575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7615.68
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State